Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ENVIRONMENTAL BANKERS ASSOCIATION, INC.

Filing Information
N95000001092 54-1684452 03/08/1995 FL ACTIVE REINSTATEMENT 06/06/2013
Principal Address
1827 POWERS FERRY ROAD SE
Bldg 14 Suite 250
ATLANTA, GA 30339

Changed: 03/17/2023
Mailing Address
2900 Delk Road
Suite 700, PMB 321
Marietta, GA 30067

Changed: 03/17/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/06/2015

Address Changed: 10/06/2015
Officer/Director Detail Name & Address

Title President

Lambert, David
1827 POWERS FERRY ROAD SE
Bldg 14 Suite 250
ATLANTA, GA 30339

Title VP

Rybak, John
1827 POWERS FERRY ROAD SE
Bldg 14 Suite 250
ATLANTA, GA 30339

Title Secretary

Wiggin, Rita
1827 POWERS FERRY ROAD SE
Bldg 14 Suite 250
ATLANTA, GA 30339

Title Treasurer

Maxwell, Mary Clare
1827 POWERS FERRY ROAD SE
Bldg 14 Suite 250
ATLANTA, GA 30339

Title Managing Director

Nardone, Natalie
1827 Powers Ferry Road, SE
Atlanta, GA 30339

Title Director

Kraus Gardner, Lisa
1827 POWERS FERRY ROAD SE
Bldg 14 Suite 250
ATLANTA, GA 30339

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 03/17/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
10/06/2015 -- Reg. Agent Change View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
06/06/2013 -- REINSTATEMENT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- Reg. Agent Change View image in PDF format
07/06/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
08/11/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/19/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format