Entity Name: | RETIRED FIREFIGHTERS OF LOCAL 1403, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (5 years ago) |
Document Number: | N03000011052 |
FEI/EIN Number | 542141384 |
Address: | 200 NW 166 Ave, Pembroke Pines, FL, 33028, US |
Mail Address: | 200 NW 166 Ave, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomson Michael F | Agent | 200 NW 166 Ave, Pembroke Pines, FL, 33028 |
Name | Role | Address |
---|---|---|
Thomson Michael F | President | 200 NW 166 Ave, Pembroke Pines, FL, 33028 |
Name | Role | Address |
---|---|---|
Keating Bridget | Secretary | 7205 Pine Tree Lane, West Palm Beach, FL, 33406 |
Name | Role | Address |
---|---|---|
Burns Jeffrey | Vice President | 154 Young Road, Johnson City, TN, 37604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-23 | 200 NW 166 Ave, Pembroke Pines, FL 33028 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-23 | 200 NW 166 Ave, Pembroke Pines, FL 33028 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | Thomson, Michael F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-23 | 200 NW 166 Ave, Pembroke Pines, FL 33028 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-29 |
AMENDED ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-14 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State