Entity Name: | DAVIE FIRE RESCUE BENEVOLENT 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: | 03 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2023 (2 years ago) |
Document Number: | N07000009729 |
FEI/EIN Number |
262153243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8930 STATE ROAD 84 #321, DAVIE, FL, 33324 |
Mail Address: | 8930 STATE ROAD 84 #321, DAVIE, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oceguera Joel | President | 8930 STATE ROAD 84 #321, DAVIE, FL, 33324 |
Pelosi Christopher | Vice President | 8930 STATE ROAD 84 #321, DAVIE, FL, 33324 |
Grant Kenneth | Treasurer | 8930 WEST STATE ROAD 84, #321, DAVIE, FL, 33324 |
Ventre Carley | Secretary | 8930 WEST STATE ROAD 84, #321, DAVIE, FL, 33324 |
Oceguera Joel | Agent | 8930 WEST STATE ROAD 84 #321, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-06 | Oceguera, Joel | - |
REINSTATEMENT | 2023-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-22 | 8930 STATE ROAD 84 #321, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2011-05-22 | 8930 STATE ROAD 84 #321, DAVIE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-17 | 8930 WEST STATE ROAD 84 #321, DAVIE, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-09-06 |
REINSTATEMENT | 2023-02-24 |
REINSTATEMENT | 2019-01-11 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State