Entity Name: | PACE FIRE/RESCUE DISTRICT, 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: | 29 Nov 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2008 (17 years ago) |
Document Number: | 749971 |
FEI/EIN Number |
510655402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4773 PACE PATRIOT BLVD., PACE, FL, 32571, US |
Mail Address: | 4773 PACE PATRIOT BLVD., PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON DEAN | Chairman | 4773 PACE PATRIOT BLVD., PACE, FL, 32571 |
Beecher Brandon | Trustee | 4773 PACE PATRIOT BLVD., PACE, FL, 32571 |
Gradia Nick | Vice President | 4773 PACE PATRIOT BLVD., PACE, FL, 32571 |
Mills Daniel | Secretary | 4773 PACE PATRIOT BLVD., PACE, FL, 32571 |
Jankowski Bob | Treasurer | 4773 PACE PATRIOT BLVD., PACE, FL, 32571 |
WHITFIELD ROBERT Fire Ch | Agent | 4773 PACE PATRIOT BLVD., PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-17 | WHITFIELD, ROBERT, Fire Chief/Administrator | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 4773 PACE PATRIOT BLVD., PACE, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 4773 PACE PATRIOT BLVD., PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 4773 PACE PATRIOT BLVD., PACE, FL 32571 | - |
AMENDMENT | 2008-08-07 | - | - |
CANCEL ADM DISS/REV | 2007-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2007-08-17 | PACE FIRE/RESCUE DISTRICT, INC. | - |
AMENDMENT | 1990-07-09 | - | - |
REINSTATEMENT | 1990-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-03 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW-2009-FO-0850 | Department of Homeland Security | 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT | 2010-04-23 | 2011-04-22 | ASSISTANCE TO FIREFIGHTERS GRANT | |||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State