Entity Name: | LAKE COUNTY FIRE CHIEF'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: | 12 Jul 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | N01000004994 |
FEI/EIN Number |
870689077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 W Norton Ave, Eustis, FL, 32726, US |
Mail Address: | P. O. BOX 634, Tavares, FL, 32778, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll Kevin | President | P.O. BOX 634, Tavares, FL, 32778 |
David Ezell | Vice President | P.O. BOX 634, Tavares, FL, 32778 |
SWANSON MICHAEL | Secretary | 100 W NORTON, EUSTIS, FL, 32726 |
SWANSON MICHAEL | Treasurer | 100 W NORTON, EUSTIS, FL, 32726 |
Michael Swanson | Agent | 100 W Norton Ave, Eustis, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 100 W Norton Ave, Eustis Fire Department, Eustis, FL 32726 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | Michael, Swanson | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 100 W Norton Ave, Eustis Fire Department, Eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 100 W Norton Ave, Eustis Fire Department, Eustis, FL 32726 | - |
NAME CHANGE AMENDMENT | 2017-07-31 | LAKE COUNTY FIRE CHIEF'S ASSOCIATION, INC. | - |
REINSTATEMENT | 2005-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-12-07 |
Name Change | 2017-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State