Search icon

INSTITUTE OF GAS TECHNOLOGY, INC.

Company Details

Entity Name: INSTITUTE OF GAS TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 17 Jan 2012 (13 years ago)
Document Number: F12000000222
FEI/EIN Number 36-2170137
Address: 1700 S. MOUNT PROSPECT ROAD, DESPLAINES, IL 60018-1804
Mail Address: 1700 S. MOUNT PROSPECT ROAD, DESPLAINES, IL 60018-1804
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Singh, Sumeet Director 1700 S. MOUNT PROSPECT ROAD, DESPLAINES, IL 60018-1804
Drury, Scott Director 555 W. 5th Street,, Los Angeles, CA 90013
Ranich, Rebecca Director 223 Chancery Rd, Baltimore, MD 21218
Gant, Paula Director 1700 S. MOUNT PROSPECT ROAD, DESPLAINES, IL 60018-1804
Stavropoulos, Nick Director 10585 E. Crescent Moon Drive, Unit 5, Scottsdale, AZ 85262
Webber, Michael Director 110 Inner Campus Drive, Austin, TX 78712
Florette, Marc J Director 117 rue vieille du temple, Paris, OC 75003
Traweek, Lori S Director 330 Severn Rd,, Annapolis, MD 21401
Riley, Lauren Director 1700 S. MOUNT PROSPECT ROAD, DESPLAINES, IL 60018-1804
Greene, Kimberly S Director 10 Peachtree Place NE, BIN GAS119, Atlanta,, GA 30309

Secretary

Name Role Address
Ford, Quinton Secretary 1700 S. MOUNT PROSPECT ROAD, DESPLAINES, IL 60018-1804

Treasurer

Name Role Address
Ingold, James F Treasurer 1700 S. MOUNT PROSPECT ROAD, DESPLAINES, IL 60018-1804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026684 GTI ENERGY ACTIVE 2022-02-15 2027-12-31 No data 1700 S. MOUNT PROSPECT ROAD, DES PLAINES, IL, 60018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-03
Reg. Agent Change 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-02

Date of last update: 23 Jan 2025

Sources: Florida Department of State