Search icon

U.S. GREEN BUILDING COUNCIL - NORTHERN GULF COAST CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: U.S. GREEN BUILDING COUNCIL - NORTHERN GULF COAST 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: 04 Dec 2007 (17 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: N07000011584
FEI/EIN Number 208824894

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

Address: Association Resource Solutions, 8520 Salt Grass Dr. W, PENSACOLA, FL, 32526, US
Mail Address: Association Resource Solutions, 8520 Salt Grass Dr. W, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOCIATION RESOURCE SOLUTIONS, LLC Agent -
Butler David L President 5550 HERITAGE OAKS DRIVE, PENSACOLA, FL, 32526
Grant Nye Vice President 5550 HERITAGE OAKS DRIVE, PENSACOLA, FL, 32526
Nall Ronald E Treasurer 5550 HERITAGE OAKS DRIVE, PENSACOLA, FL, 32526
N & A CORP. Asst -

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 2014-04-16 Association Resource Solutions, 8520 Salt Grass Dr. W, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2014-04-16 Association Resource Solutions, 8520 Salt Grass Dr. W, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2014-04-16 Association Resource Solutions -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 Association Resource Solutions, 8520 Salt Grass Dr. W, PENSACOLA, FL 32526 -
AMENDMENT 2008-05-21 - -

Documents

Name Date
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-07-14
Amendment 2008-05-21
Domestic Non-Profit 2007-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State