Search icon

THE ENERGY AUTHORITY, INC.

Company Details

Entity Name: THE ENERGY AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 30 May 1997 (28 years ago)
Document Number: F97000002846
FEI/EIN Number 59-3447271
Address: 1301 Riverplace Blvd, Suite 2700, Jacksonville, FL, 32207, US
Mail Address: 1301 Riverplace Blvd, Suite 2700, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Teofilo Joanie C Chief Executive Officer 1301 Riverplace Blvd, Jacksonville, FL, 32207

Director

Name Role Address
Fuller James E Director 1301 Riverplace Blvd, Jacksonville, FL, 32207
Kent Thomas Director 1301 Riverplace Blvd, Jacksonville, FL, 32207
Stowe Jay Director 1301 Riverplace Blvd, Jacksonville, FL, 32207

Vice President

Name Role Address
Lucas John B Vice President 1301 Riverplace Blvd, Jacksonville, FL, 32207

Founder

Name Role Address
Lucas John B Founder 1301 Riverplace Blvd, Jacksonville, FL, 32207

Secretary

Name Role Address
Lucas John C Secretary 1301 Riverplace Blvd, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1301 Riverplace Blvd, Suite 2700, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1301 Riverplace Blvd, Suite 2700, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2020-08-14 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-12
Reg. Agent Change 2020-08-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State