Search icon

FLORIDA STATE FIREMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE FIREMEN'S 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: 07 Apr 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: 708760
FEI/EIN Number 590735138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: HIGHWAY 27 SOUTH, AVON PARK, FL, 33825
Mail Address: 2450 US HWY 27 South, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICK ROBERT IPP 3806 Tamiami Tr, Port Charlotte, FL, 33952
TAUSSIG MICHAEL President 129 NW 73RD AVE, PLANTATION, FL, 33317
BLOSSER C W 2nd 2851 SW OAK DR, ARCADIA, FL, 34265
Jozefiak Jeff Secretary 2450 US HWY 27 South, Avon Park, FL, 33825
Cicione Vincient Director 2450 US HWY 27 South, Avon Park, FL, 33825
Grajales Edgardo Director 8330 Yellow Lane, Tallahassee, FL, 32311
AMICK ROBERT Agent 3806 Tamiami Tr, Port Charlotte, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099540 FLORIDA STATE FIREFIGHTERS ASSOCIATION EXPIRED 2011-10-10 2016-12-31 - ROBERT AMICK, 25020 HARBORSIDE BLVD, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 AMICK, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2018-01-19 FLORIDA STATE FIREMEN'S ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 3806 Tamiami Tr, A, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2013-05-20 HIGHWAY 27 SOUTH, AVON PARK, FL 33825 -
AMENDMENT 2005-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-18
Name Change 2018-01-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State