Entity Name: | FLORIDA ENVIRONMENTAL BALANCING BUREAU CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 27 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 1997 (27 years ago) |
Document Number: | N30389 |
FEI/EIN Number |
237180844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7264 AMHURST WAY, CLEARWATER, FL, 33764, US |
Mail Address: | 7264 AMHURST WAY, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGILL J LYNDON | Vice President | 15 Daniel Creek Ct, St Augustine, FL, 32095 |
Whitley Joshua | Director | 2524 Gilmore Street, Jacksonville, FL, 32204 |
Rosenberg Harlan | Secretary | 2831 Cardassi Dr, Ocoee, FL, 34761 |
ALLBAUGH HEATH | President | 1834 Jaclif Court, TALLAHASSEE, FL, 32308 |
Shorr Robert | Director | 1742 E Road, Loxahatchee, FL, 33470 |
WICHLENSKI TERRY T | Agent | 7264 Amhurst Way, Clearwater, FL, 33764 |
Molloy Joseph III | Vice President | 1018 Clarellen Dr, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-28 | 7264 AMHURST WAY, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 7264 Amhurst Way, Clearwater, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-10 | 7264 AMHURST WAY, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | WICHLENSKI, TERRY T | - |
REINSTATEMENT | 1997-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State