Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BUILDING BIOLOGY INSTITUTE CORP.
Filing Information
N49273
59-3162702
06/08/1992
FL
ACTIVE
NAME CHANGE AMENDMENT
07/01/2021
NONE
Principal Address
Changed: 01/09/2010
211 S. BRENT
VENTURA, CA 93003
VENTURA, CA 93003
Changed: 01/09/2010
Mailing Address
Changed: 09/04/2012
P.O. BOX 8520
SANTA FE, NM 87504
SANTA FE, NM 87504
Changed: 09/04/2012
Registered Agent Name & Address
INCORP SERVICES, INC.
Name Changed: 01/09/2010
Address Changed: 03/17/2023
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 01/09/2010
Address Changed: 03/17/2023
Officer/Director Detail
Name & Address
Title DIR
HOGLANDER, SONIA
Title DIR
BURMASTER, M. SPARK
Title DIR
GUST, LARRY
Title DIR
MCLAUGHLIN, JEANNE
Title Executive Director
Conn, Michael
Title Director
Koch, Annette
Title Director
Guido, Andrew
Title Director
Kerst, Stephanie
Title Director
Blaser, Ryan
Title DIR
HOGLANDER, SONIA
P.O. BOX 3370
RENTON, WA 98056
RENTON, WA 98056
Title DIR
BURMASTER, M. SPARK
2126 WING HOLLOW RD, POB 137
CHASEBURG, WI 54621
CHASEBURG, WI 54621
Title DIR
GUST, LARRY
211 S BRENT ST
VENTURA, CA 93003
VENTURA, CA 93003
Title DIR
MCLAUGHLIN, JEANNE
125 WHITAKER DRIVE
SAXONBURG, PA 16056
SAXONBURG, PA 16056
Title Executive Director
Conn, Michael
P.O. Box 8520
Santa Fe, NM 87504
Santa Fe, NM 87504
Title Director
Koch, Annette
779 Canyon Crescent Road
Qualicum Beach, British Columbia V9K 1K9 CA
Qualicum Beach, British Columbia V9K 1K9 CA
Title Director
Guido, Andrew
55 Goodfellow Crescent
Bolton, Ontario L7E 5X6 CA
Bolton, Ontario L7E 5X6 CA
Title Director
Kerst, Stephanie
405 El Camino Real
#422
Menlo Park, CA 94025
#422
Menlo Park, CA 94025
Title Director
Blaser, Ryan
3160 North Duane Drive
Meridian, ID 83646
Meridian, ID 83646
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 02/28/2023 |
2024 | 04/01/2024 |
Document Images