Search icon

CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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