My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Reso 2025-3788
SIBFL
>
City Clerk
>
Resolutions
>
Regular
>
2025
>
Reso 2025-3788
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/11/2025 12:07:52 PM
Creation date
2/6/2025 1:01:44 PM
Metadata
Fields
Template:
CityClerk-Resolutions
Resolution Type
Resolution
Resolution Number
2025-3788
Date (mm/dd/yyyy)
01/16/2025
Description
AWD ITB 25-11-01, for stormwater mgmt preventative svc to EnviroWaste Services Group Inc, as Secondary Awardee.
Supplemental fields
Expiration Date
1/16/2028
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
194
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
2024 FLORIDA PROFIT CORPORATION AMENDED ANNUAL REPORT <br />DOCUMENT# P98000014407 <br />Entity Name: ENVIROWASTE. SERVICES GROUP, INC. <br />Current Principal Place of Business: <br />19001 OLD CUTLER ROAD <br />SUITE 643 <br />PALMETTO BAY, FL 33157 <br />Current Mailing Address: <br />18001 .OLD CUTLER ROAD <br />SUITE 643 <br />PALMETTO BAY, FL 33157 IIS <br />FILED Exhibit 6 <br />Oct 07, 2024 <br />Secretary of State <br />7302977726CC <br />FEI Number: 650829090 Certificate of Status Desired: No <br />Name and Address of Current Registered Agent: <br />COGENCY GLOBAL INC. <br />115 NORTH CALHOUN ST <br />SUITE 4 <br />TALLAHASSEE, FL 32301 US <br />The above named entily'submits this statement for the purpose of changing Its registered office or registeredagent, or both, In the. State ofFlodda. <br />SIGNATURE: <br />Electronic Signature. of Registered Agent Date <br />Officer/Director Detail ; <br />Title <br />DIRECTOR AND CHAIRMAN <br />Title <br />DIRECTOR AND EXECUTIVE VICE <br />PRESIDENT <br />Name <br />WILSON, RUSS <br />Nanie <br />REYNOLDS; STEPHEN <br />Address <br />2811 PONCE DE LEON BLVD #400 <br />Address <br />2811.PONCE DE LEON BLVD #400 <br />City State Zip: <br />CORAL GABLES FL 33134 <br />City -State -Zip: <br />CORAL GABLES FL 33134 <br />Title <br />DIRECTOR, EXECUTIVE VICE <br />Title <br />DIRECTOR <br />PRESIDENT, SECRETARY AND <br />GENERAL COUNSEL <br />Name <br />GROSS, JORGE A JR'. <br />Name <br />GERSHMAN, DAVID <br />Address <br />2811 PONCE DE LEON BLVD #400 <br />Address <br />2811 PONCE DE LEON BLVD #400 <br />City -State -Zip: <br />CORAL GABLES FL 33134 <br />City -State -Zip: <br />CORAL GABLES FL 33134 <br />Title <br />CFO AND SECRETARY <br />Title <br />DIRECTOR'AND CHIEF EXECUTIVE <br />Name <br />BOURHIS; MARC <br />OFFICER <br />Name <br />LONG, JIM <br />Address <br />18001' -OLD CUTLER ROAD <br />SUITE 643 <br />Address <br />18001 OLD CUTLER ROAD <br />City State:Zip: <br />PALMETTO'BAY FL 33157 <br />SUITE 643 <br />City -State -Zip: <br />PALMETTO BAY FL 33157 <br />Title <br />ASSISTANTSECRETARY` <br />Name <br />CALDERON, MICHELSA <br />Address <br />281l PCNCE DE LEON BLVD #400 <br />City -State -Zip: <br />CORAL GABLES FL 33134. <br />I hereby certlty that tha infomrauon tndicsted on thisreport or supplementafreportis true and accurate and that my efeohontostgnature shelf have the some legal effect as tfmade under <br />oath; that t am an of fcoror diraoto-of(he cotporatfon or the recetver orfruslee empowered to execute this (sport as required by Chapter 607, Flodde SlatutesL and that my namaappeara <br />above, or on an atfachment fvilh aN otherfike empowered. <br />SIGNATURE: MICHELSA CALDERON ASSISTANT SECRETARY 10/07/2024 <br />Electronic Signature of Signing OfficedDirector Detail Date <br />40 <br />
The URL can be used to link to this page
Your browser does not support the video tag.