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 |
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 |
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 | - | - |
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