Search icon

BUILDING BIOLOGY INSTITUTE CORP. - Florida Company Profile

Company Details

Entity Name: BUILDING BIOLOGY INSTITUTE CORP.
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: 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 593162702

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

Mail Address: P.O. BOX 8520, SANTA FE, NM, 87504, US
Address: 405 El Camino Real, #422, Menlo Park, CA, 98025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGLANDER SONIA Director P.O. BOX 3370, RENTON, WA, 98056
Rosen Erik Prog 151 Fairfax Road, Pittsburgh, PA, 15221
Koch Annette Director 779 Canyon Crescent Road, Qualicum Beach, Br, V9K 19
Guido Andrew Director 55 Goodfellow Crescent, Bolton, On, L7E 56
Kerst Stephanie Boar 405 El Camino Real, Menlo Park, CA, 94025
Blaser Ryan Boar 3160 North Duane Drive, Meridian, ID, 83646
INCORP SERVICES, INC. Agent -

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 - P.O.BOX 8520, SANTA FE, NM, 87505
G15000029189 INTERNATIONAL INSTITUTE FOR BUILDING-BIOLOGY & ECOLOGY ACTIVE 2015-03-20 2025-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 405 El Camino Real, #422, Menlo Park, CA 98025 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
NAME CHANGE AMENDMENT 2021-07-01 BUILDING BIOLOGY INSTITUTE CORP. -
REGISTERED AGENT NAME CHANGED 2010-01-09 INCORP SERVICES, INC. -
AMENDMENT 1993-03-02 - -
EVENT CONVERTED TO NOTES 1992-06-08 - -

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: 01 Apr 2025

Sources: Florida Department of State