Entity Name: | GREEN INFRASTRUCTURE 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: | 20 Jul 2017 (8 years ago) |
Document Number: | F17000003302 |
FEI/EIN Number |
20-8741849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 E. Water St., Charlottesville, VA, 22902, US |
Mail Address: | 414 E. Water St., Charlottesville, VA, 22902, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
FRENCH ROBERT C | Chairman | 1818 BRICKERTON DR, MECHANICSVILLE, VA, 231165828 |
ROTH RICHARD | Secretary | 1000 HIGHLAND CIR, BLACKSBURG, VA, 24060 |
Jones Ralph | Treasurer | 56 Summit Road, Belmont, MA, 02478 |
Corbin Jeff | Vice Chairman | 7605 Cornwall Rd., Richmond, VA, 23229 |
Jones Jon | Director | 2592 Briarwood Drive, Boulder, CO, 80305 |
Nagel Deborah C | Director | 408 Crown View Drive, Alexandria, VA, 22314 |
Harbor Compliance | Agent | 7901 4th St N Ste 300, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 414 E. Water St., Charlottesville, VA 22902 | - |
CHANGE OF MAILING ADDRESS | 2024-03-03 | 414 E. Water St., Charlottesville, VA 22902 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | Harbor Compliance | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
Foreign Non-Profit | 2017-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State