Search icon

THE ENERGY AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: THE ENERGY AUTHORITY, 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: 30 May 1997 (28 years ago)
Document Number: F97000002846
FEI/EIN Number 59-3447271

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

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

Key Officers & Management

Name Role Address
Kent Thomas Director 1301 Riverplace Blvd, Jacksonville, FL, 32207
Stowe Jay Director 1301 Riverplace Blvd, Jacksonville, FL, 32207
Lucas John B Vice President 1301 Riverplace Blvd, Jacksonville, FL, 32207
Lucas John B Founder 1301 Riverplace Blvd, Jacksonville, FL, 32207
Lucas John C Secretary 1301 Riverplace Blvd, Jacksonville, FL, 32207
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Teofilo Joanie C Chief Executive Officer 1301 Riverplace Blvd, Jacksonville, FL, 32207
Fuller James E Director 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 -
CHANGE OF MAILING ADDRESS 2024-04-10 1301 Riverplace Blvd, Suite 2700, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2020-08-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State