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 |
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 |
CUSTRED JAMES H | Secretary | 2707 SUMMERTREE LANE, GULF BREEZE, FL, 32563 |
LUNTSFORD SANDY | Treasurer | 4751 Bessinger Lane, Pace, FL, 32571 |
REBLE JOHN E | Agent | 6223 HWY. 90, #189, MILTON, FL, 32570 |
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 | - | - |
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 Mar 2025
Sources: Florida Department of State