Entity Name: | INSTITUTE FOR SUSTAINABLE COMMUNITIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 26 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2023 (a year ago) |
Document Number: | F13000001929 |
FEI/EIN Number | 223098727 |
Address: | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602 |
Mail Address: | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602 |
Place of Formation: | VERMONT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kaduru Rebecca | President | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602 |
Name | Role | Address |
---|---|---|
Condon Ann | Secretary | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602 |
Name | Role | Address |
---|---|---|
Bennett Luann | Director | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602 |
Dooley John | Director | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602 |
Taylor Sutton Eugene | Director | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-08 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-11-08 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-09-08 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State