Entity Name: | FLORIDA FIRE TRAINING DIRECTORS 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: | 21 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2016 (9 years ago) |
Document Number: | N06000008861 |
FEI/EIN Number |
592950128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Weldon Blvd., Sanford, FL, 32773, US |
Mail Address: | 100 Weldon Blvd., Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Kevin S | President | 5610 E. Columbus Dr., Tampa, FL, 33619 |
KLEIN WILLIAM | Vice President | 1519 CLEARLAKE RD., COCOA, FL, 32922 |
Granberg Kevin | Secretary | 700 Highway 2300, Southport, FL, 32409 |
Lewis Shellie A | Agent | 100 Weldon Blvd., Sanford, FL, 32773 |
Joseph Charles | Member | 4748 Beneva Road, Sarasota, FL, 34233 |
Kemp Mike S | Member | 3209 Virginia Ave, Ft. Pierce, FL, 34981 |
Lewis Shellie A | Treasurer | 100 Weldon Blvd., Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 100 Weldon Blvd., Sanford, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 100 Weldon Blvd., Sanford, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Lewis, Shellie A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 100 Weldon Blvd., Sanford, FL 32773 | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-09-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State