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
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

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 Mar 2025

Sources: Florida Department of State