Search icon

BUILDING BIOLOGY INSTITUTE CORP.

Company Details

Entity Name: BUILDING BIOLOGY INSTITUTE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: N49273
FEI/EIN Number 59-3162702
Address: 405 El Camino Real, #422, Menlo Park, CA 98025
Mail Address: 1800 Murray Avenue, #8123, Pittsburgh, PA 15217
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
HOGLANDER, SONIA Director P.O. BOX 3370, RENTON, WA 98056
Koch, Annette Director 779 Canyon Crescent Road, Qualicum Beach, British Columbia V9K 1K9 CA
Guido, Andrew Director 55 Goodfellow Crescent, Bolton, Ontario L7E 5X6 CA

Executive Director

Name Role Address
Rosen, Erik Executive Director 151 Fairfax Road, Pittsburgh, PA 15221

Board President

Name Role Address
Kerst, Stephanie Board President 405 El Camino Real, #422 Menlo Park, CA 94025

Board Vice President

Name Role Address
Blaser, Ryan Board Vice President 3160 North Duane Drive, Meridian, ID 83646

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019079 BUILDING BIOLOGY INSTITUTE EXPIRED 2019-02-07 2024-12-31 No data P.O.BOX 8520, SANTA FE, NM, 87505
G15000029189 INTERNATIONAL INSTITUTE FOR BUILDING-BIOLOGY & ECOLOGY ACTIVE 2015-03-20 2025-12-31 No data P.O. BOX 8520, SANTA FE, NM, 87504

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 405 El Camino Real, #422, Menlo Park, CA 98025 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 405 El Camino Real, #422, Menlo Park, CA 98025 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
NAME CHANGE AMENDMENT 2021-07-01 BUILDING BIOLOGY INSTITUTE CORP. No data
REGISTERED AGENT NAME CHANGED 2010-01-09 INCORP SERVICES, INC. No data
AMENDMENT 1993-03-02 No data No data
EVENT CONVERTED TO NOTES 1992-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-04-01
Name Change 2021-07-01
AMENDED ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State