Search icon

SAVE THE EARTH ECO CENTER, INC.

Company Details

Entity Name: SAVE THE EARTH ECO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: N09000003505
FEI/EIN Number 264634044
Mail Address: 12973 SW 112 Street, MIAMI, FL, 33186, US
Address: 3800 Collins Ave., Four Freedoms, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Tucker Jeffrey M Agent 12973 SW 112 Street, MIAMI, FL, 33186

Director

Name Role Address
Huff Lawrence Director 3800 Collins Ave., Miami Beach, FL, 33140
Edelman Stuart M Director 1859 NW 93 Way, Ft. Lauderdale, FL, 33322

Chief Executive Officer

Name Role Address
Tucker Jeffrey M Chief Executive Officer 106 S. RUSS ST., Bainbridge, GA, 39817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092892 EARTHSAVE EXPIRED 2017-08-22 2022-12-31 No data 12973 SW 112 ST. #267, MIAMI, FL, 33186-4768

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3800 Collins Ave., Four Freedoms, #507, Miami Beach, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 Tucker, Jeffrey Morgan No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 12973 SW 112 Street, Unit 267, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-04-06 3800 Collins Ave., Four Freedoms, #507, Miami Beach, FL 33140 No data
AMENDMENT 2013-12-31 No data No data
AMENDMENT 2012-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State