Search icon

SANTA ROSA COUNTY FIREFIGHTER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANTA ROSA COUNTY FIREFIGHTER'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: 22 Apr 1975 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 May 2008 (17 years ago)
Document Number: 732539
FEI/EIN Number 591833817

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

Address: 6223 HWY. 90, #189, MILTON, FL, 32570
Mail Address: 6223 HWY. 90, #189, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBLE JOHN E President 5569 POLARIS DRIVE, MILTON, FL, 32570
KANZIGG JONATHAN Vice President 2563 HOLLEY PLACE, NAVARRE, FL, 32566
WHITFIELD ROBBIE Vice President 4535 LIGHTHOUSE LANE, PENSACOLA, FL, 32514
LUNTSFORD SANDY Treasurer 4751 Bessinger Lane, Pace, FL, 32571
REBLE JOHN E Agent 6223 HWY. 90, #189, MILTON, FL, 32570
CUSTRED JAMES H Secretary 2707 SUMMERTREE LANE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 6223 HWY. 90, #189, MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 6223 HWY. 90, #189, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2008-05-06 6223 HWY. 90, #189, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2008-05-06 REBLE, JOHN E -
CANCEL ADM DISS/REV 2008-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State