Search icon

PORT EVERGLADES ENVIRONMENTAL CORP.

Company Details

Entity Name: PORT EVERGLADES ENVIRONMENTAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Aug 1988 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jul 1995 (30 years ago)
Document Number: N27987
FEI/EIN Number 65-0085539
Address: 612 E Romana St, Pensacola, FL 32502
Mail Address: 612 E Romana St, Pensacola, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Fingar, Robert D Agent 1983 CENTRE POINTE BLVD, SUITE 200, TALLAHASSEE, FL 32308

President

Name Role Address
Bernard, Karl President 200 Mansell Court East, Suite 600 Roswell, GA 30076

Director

Name Role Address
Speer, Robert Director 1500 Louisiana St, Houston, TX 77002
Bernard, Karl Director 200 Mansell Court East, Suite 600 Roswell, GA 30076
Lee, William B, III Director 3877 Flowers Road, Doraville, GA 30360
Epperson, Brian Director 1501 McKinney St, Houston, TX 77010
HARRIS, ROBERT Director 2401 5th Avenue South, ESB227 Texas City, TX 77590
SEDLACHEK, JENNIFER C Director 4096 Piedmont Ave, #194 Oakland, CA 94611
STEVEN, CHARRON Director 800 South Street, Suite 500 Waltham, MA 02453

Treasurer

Name Role Address
Speer, Robert Treasurer 1500 Louisiana St, Houston, TX 77002

Vice President

Name Role Address
Lee, William B, III Vice President 3877 Flowers Road, Doraville, GA 30360

Secretary

Name Role Address
SEDLACHEK, JENNIFER C Secretary 4096 Piedmont Ave, #194 Oakland, CA 94611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Fingar, Robert D No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 612 E Romana St, Pensacola, FL 32502 No data
CHANGE OF MAILING ADDRESS 2021-04-07 612 E Romana St, Pensacola, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 1983 CENTRE POINTE BLVD, SUITE 200, TALLAHASSEE, FL 32308 No data
AMENDED AND RESTATEDARTICLES 1995-07-14 No data No data
AMENDMENT 1989-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2020-10-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State