Search icon

ENVIRONMENTAL BANKERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL BANKERS ASSOCIATION, INC.
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 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: N95000001092
FEI/EIN Number 541684452

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

Address: 1827 POWERS FERRY ROAD SE, Bldg 14 Suite 250, ATLANTA, GA, 30339, US
Mail Address: 2900 Delk Road, Suite 700, PMB 321, Marietta, GA, 30067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lambert David President 1827 POWERS FERRY ROAD SE, ATLANTA, GA, 30339
Rybak John Vice President 1827 POWERS FERRY ROAD SE, ATLANTA, GA, 30339
Wiggin Rita Secretary 1827 POWERS FERRY ROAD SE, ATLANTA, GA, 30339
Maxwell Mary Clare Treasurer 1827 POWERS FERRY ROAD SE, ATLANTA, GA, 30339
Nardone Natalie Manager 1827 Powers Ferry Road, SE, Atlanta, GA, 30339
Kraus Gardner Lisa Director 1827 POWERS FERRY ROAD SE, ATLANTA, GA, 30339
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 1827 POWERS FERRY ROAD SE, Bldg 14 Suite 250, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2023-03-17 1827 POWERS FERRY ROAD SE, Bldg 14 Suite 250, ATLANTA, GA 30339 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-06 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-10-06 CT CORPORATION SYSTEM -
PENDING REINSTATEMENT 2013-06-07 - -
REINSTATEMENT 2013-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State