Entity Name: | CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | 706811 |
FEI/EIN Number |
592901635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Church Street, Kissimmee, FL, 34741, US |
Mail Address: | PO BOX 547894, ORLANDO, FL, 32854, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walls Jim | President | 101 Church Street, Kissimmee, FL, 34741 |
Peters Michael | Vice President | 205 S. Milwee Street, Longwood, FL, 32750 |
Wylam Sean | Director | 175 E 5th St., Apopka, FL, 32703 |
Johansmeyer Michael | Director | 911 Wallace Court, Lake Mary, FL, 32746 |
Collier Larry | Director | 2586 Partin Settlement Road, Kissimmee, FL, 34744 |
Swanson Mike | Director | 100 W. Norton Ave., Eustis, FL, 32726 |
FOWLER JAMES AEsq. | Agent | 28 W CENTRAL BLVD, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 101 Church Street, Suite 200, Kissimmee, FL 34741 | - |
REINSTATEMENT | 2015-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | FOWLER, JAMES A., Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2003-05-12 | 101 Church Street, Suite 200, Kissimmee, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-06-14 | 28 W CENTRAL BLVD, ORLANDO, FL 32801 | - |
REINSTATEMENT | 1986-12-09 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
NAME CHANGE AMENDMENT | 1978-05-12 | CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION INC. | - |
Name | Date |
---|---|
Amendment | 2024-04-23 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State