Search icon

SUNRISE FIRE RESCUE BENEVOLENT ASSOCATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE FIRE RESCUE BENEVOLENT ASSOCATION, 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: 04 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: 757831
FEI/EIN Number 592518919

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

Address: 10440 W. OAKLAND PK. BLVD, SUNRISE, FL, 33351
Mail Address: 10440 W. OAKLAND PK. BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shannon Christopher Admi 10440 W. OAKLAND PK. BLVD, SUNRISE, FL, 33351
FERRARELLI RICHARD President 10440 W. OAKLAND PK. BLVD, SUNRISE, FL, 33351
Raben Rachel Treasurer 10440 W. OAKLAND PK. BLVD, SUNRISE, FL, 33351
OSA DANIEL Secretary 10440 W. OAKLAND PK. BLVD, SUNRISE, FL, 33351
FERRARELLI RICHARD Agent 10440 W. OAKLAND PK. BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-01 - -
REGISTERED AGENT NAME CHANGED 2023-11-01 FERRARELLI , RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 10440 W. OAKLAND PK. BLVD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 10440 W. OAKLAND PK. BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2012-02-24 10440 W. OAKLAND PK. BLVD, SUNRISE, FL 33351 -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1987-03-24 SUNRISE FIRE RESCUE BENEVOLENT ASSOCATION, INC. -
REINSTATEMENT 1986-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State