Entity Name: | ECOSYSTEM RESTORATION SUPPORT ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N99000007498 |
FEI/EIN Number | 593613351 |
Address: | 13 Palafox Place, Pensacola, FL, 32502, US |
Mail Address: | 13 Palafox Place, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schneider Eric | Agent | 13 Palafox Place, Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Schneider Eric | Director | 13 Palafox Place, Pensacola, FL, 32502 |
BUTTS VICTORIA | Director | 13 Palafox Place, Pensacola, FL, 32502 |
DIMITROFF SARAH | Director | 13 Palafox Place, Pensacola, FL, 32502 |
BUTTS GLENN | Director | 13 Palafox Place, Pensacola, FL, 32502 |
Verlinde Christina | Director | 13 Palafox Place, Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Schneider Eric | President | 13 Palafox Place, Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
BUTTS VICTORIA | Treasurer | 13 Palafox Place, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 13 Palafox Place, Pensacola, FL 32502 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 13 Palafox Place, Pensacola, FL 32502 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 13 Palafox Place, Pensacola, FL 32502 | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-17 | Schneider, Eric | No data |
REINSTATEMENT | 2020-04-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-15 |
AMENDED ANNUAL REPORT | 2021-12-17 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State