Search icon

CORAL SPRINGS PROFESSIONAL FIRE FIGHTERS BENEVOLENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS PROFESSIONAL FIRE FIGHTERS BENEVOLENT 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: 13 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: N00000000399
FEI/EIN Number 650974418

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

Address: 4150 NW 120th Ave, Coral Springs, FL, 33065, US
Mail Address: 4150 NW 120th Ave, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER MICHAEL President 4150 NW 120th Ave, Coral Springs, FL, 33065
Jonker Charles Vice President 4150 NW 120th Ave, Coral Springs, FL, 33065
Moser Sophia Secretary 4150 NW 120th Ave, Coral Springs, FL, 33065
Panella Sean Treasurer 4150 NW 120th Ave, Coral Springs, FL, 33065
FARMER MICHAEL Agent 4150 NW 120th Ave, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4150 NW 120th Ave, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-04-25 4150 NW 120th Ave, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4150 NW 120th Ave, Coral Springs, FL 33065 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-09-16 FARMER, MICHAEL -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-06-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State