Search icon

ENVIRONMENT AMERICA RESEARCH AND POLICY CENTER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ENVIRONMENT AMERICA RESEARCH AND POLICY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2015 (10 years ago)
Branch of: ENVIRONMENT AMERICA RESEARCH AND POLICY CENTER, INC., COLORADO (Company Number 20061327872)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: F15000002335
FEI/EIN Number 13-4339865

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1543 Wazee St Ste 410, Denver, CO, 80202, US
Mail Address: 1543 Wazee St Ste 410, Denver, CO, 80202, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Phelps Douglas H Director 1543 Wazee St Ste 410, Denver, CO, 80202
Metzger Luke Secretary 1543 Wazee St Ste 410, Denver, CO, 80202
Neumann Johanna Treasurer 1543 Wazee St Ste 410, Denver, CO, 80202
Wendlandt Wendy Chairman 1543 Wazee St Ste 410, Denver, CO, 80202
Read Amanda Director 1543 Wazee St Ste 410, Denver, CO, 80202
Bergen Sujatha H Director 1543 Wazee St Ste 410, Denver, CO, 80202
FERRULO MARK Agent 1010 CENTRAL AVENUE, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1543 Wazee St Ste 410, Denver, CO 80202 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1543 Wazee St Ste 410, Denver, CO 80202 -
MERGER 2021-06-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000216025
MERGER 2021-06-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000216027
REINSTATEMENT 2017-03-10 - -
REGISTERED AGENT NAME CHANGED 2017-03-10 FERRULO, MARK -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-15
Merger 2021-06-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-03-10
Foreign Non-Profit 2015-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State