Search icon

MARCO ISLAND FIRE-RESCUE FOUNDATION, INC.

Company Details

Entity Name: MARCO ISLAND FIRE-RESCUE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 2007 (18 years ago)
Document Number: N07000002555
FEI/EIN Number 510634998
Address: 1102 N. Collier Blvd, ATTN: DIANNA DOHM, MARCO ISLAND, FL, 34145, US
Mail Address: P.O. BOX 925, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DOHM DIANNA Agent 1102 N. Collier Blvd, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
Stokes Cheryl Treasurer 1069 Bald Eagle, MARSO ISLAND, FL, 34145

Secretary

Name Role Address
Niemczyk Donna Secretary 180 Channel Court, MARCO ISLAND, FL, 34145

President

Name Role Address
DOHM DIANNA President 1770 SAN MARCO ROAD, MARCO ISLAND, FL, 34145

Director

Name Role Address
SIMON VAL Director 191 CLYBURN STREET, MARCO ISLAND, FL, 34145
Burson Gene Director 1865 Apataki Court, Marco Island, FL, 34145

Vice President

Name Role Address
Murphy Barb Vice President 991 Collier Court, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-28 1102 N. Collier Blvd, ATTN: DIANNA DOHM, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-28 1102 N. Collier Blvd, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2011-04-30 DOHM, DIANNA No data
CHANGE OF MAILING ADDRESS 2008-07-03 1102 N. Collier Blvd, ATTN: DIANNA DOHM, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State