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 |
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 |
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 | - |
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