Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INTERSTATE RENEWABLE ENERGY COUNCIL, INC.

Filing Information
761899 59-2201374 02/10/1982 FL ACTIVE CORPORATE MERGER 12/21/2021 12/31/2021
Principal Address
125 Wolf Road, Suite 207
Albany, NY 12205

Changed: 04/28/2022
Mailing Address
125 Wolf Road, Suite 207
Albany, NY 12205

Changed: 04/13/2023
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 11/28/2011

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title Director, Chairman

Shaw, Polly
1162 Stanyan Street
San Francisco, CA 94117

Title President, Director

Sherwood, Lawrence S
2280 Vineyard Place
Boulder, CO 80304

Title Treasurer, Director

Parks,, Jacob
716 West Avenue
Austin, TX 78701

Title Secretary, Director

Sandoval, Ronny
1905 15th Street, #7241
Boulder, CO 80306

Title Director

Shirley, Larry
2272 Lisa Lane
Pleasant Hill, CA 94523

Title Director

Akiba, Lorraine
PO Box 974
Honolulu, HI 96808

Title Director

Reicher, Dan
559 Nathan Abbott Way
Stanford, CA 94305

Title Director

Roper, Marc
295 Skyridge Drive
Auburn, CA 95603

Title Director

Allen, Trenton
1875 K Street, NW, 4th FL
Washington, DC 20006

Title Director

Wilson, John
2824 Latham Dr.
Sacramento, CA 95864

Title Director

Hoskins, Anne
595 Market Street, 29th Floor
San Francisco, CA 94105

Title Director

Datta, Bonnie
3165 La Mesa Dr.
San Carlos, CA 94070

Title Director

Starrs, Tom
710 NW 14th Ave
Portland, OR 97209

Title Director

Taylor, Dub
1606 W 39 ½ Street
Austin, TX 78756

Title Director

Hatherly, Amanda
1346A Pacheco St,
Santa Fe, NM 87505

Annual Reports
Report YearFiled Date
2021 05/01/2021
2022 04/28/2022
2023 04/13/2023

Document Images
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
12/21/2021 -- Merger View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- Restated Articles View image in PDF format
11/28/2011 -- Reg. Agent Change View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/13/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/15/2006 -- ANNUAL REPORT View image in PDF format
01/08/2005 -- ANNUAL REPORT View image in PDF format
01/31/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format