Search icon

U.S. GREEN BUILDING COUNCIL-NORTH FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: U.S. GREEN BUILDING COUNCIL-NORTH FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2005 (19 years ago)
Date of dissolution: 11 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: N05000010285
FEI/EIN Number 203585125

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

Address: 388 8TH STREET, ATLANTIC BEACH, FL, 32233
Mail Address: 388 8TH STREET, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Benjamin President 10748 Deerwood Pk Bv, JACKSONVILLE, FL, 32256
Richardson James Secretary 388 8TH STREET, ATLANTIC BEACH, FL, 32233
Black Carrie-Lynn Treasurer 388 8TH STREET, ATLANTIC BEACH, FL, 32233
BOREN SARAH Executive Director 388 8TH STREET, ATLANTIC BEACH, FL, 32233
BRENNAN, MANNA & DIAMOND, P.L. Agent -
Jowers Kimberly Vice President 1650 Prudential Drive, Suite 200, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
MERGER 2015-12-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N07000002596. MERGER NUMBER 900000156369
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 388 8TH STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2009-02-02 388 8TH STREET, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State