Entity Name: | FORESTRY ARSON ALERT 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: | 22 May 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 1986 (39 years ago) |
Document Number: | N03229 |
FEI/EIN Number |
592654090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % FIRE PREVENTION/MITIGATION COORDINATOR, 3125 CONNER BOULEVARD, TALLAHASSEE, FL, 32399, US |
Mail Address: | % FIRE PREVENTION /MITIGATION COORDINATOR, 3125 CONNER BOULEVARD, TALLAHASSEE, FL, 32399, US |
ZIP code: | 32399 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAULERSON JOHN | Vice President | 3125 CONNER RD, TALLAHASSEE, FL, 323991650 |
TEAR JUDITH | Secretary | 7232 Whipporwill Ter, Hernando, FL, 34442 |
TEAR JUDITH | Director | 7232 Whipporwill Ter, Hernando, FL, 34442 |
BURNSED JAMES | Treasurer | P.O. BOX 1178, Bunnell, FL, 32110 |
BURNSED JAMES | Director | P.O. BOX 1178, Bunnell, FL, 32110 |
DOLAN RICHARD | President | 3125 Conner Blvd, Tallahassee, FL, 32399 |
DOLAN RICHARD | Agent | 3125 CONNER BLVD., TALLAHASSEE, FL, 323991650 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | DOLAN, RICHARD | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | % FIRE PREVENTION/MITIGATION COORDINATOR, 3125 CONNER BOULEVARD, TALLAHASSEE, FL 32399 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | % FIRE PREVENTION/MITIGATION COORDINATOR, 3125 CONNER BOULEVARD, TALLAHASSEE, FL 32399 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-04 | 3125 CONNER BLVD., TALLAHASSEE, FL 32399-1650 | - |
AMENDMENT | 1986-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State