Search icon

THE JACKSONVILLE BROTHERHOOD OF FIREFIGHTERS, INC. - Florida Company Profile

Company Details

Entity Name: THE JACKSONVILLE BROTHERHOOD OF FIREFIGHTERS, 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: 24 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: N09924
FEI/EIN Number 260407599

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 351 W 24TH ST, JACKSONVILLE, FL, 32206, US
Mail Address: 351 W 24TH ST, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS JAMES President 351 W. 24TH STREET, JACKSONVILLE, FL, 32206
Mitchell Eric SAA 351 W 24TH ST, JACKSONVILLE, FL, 32206
WALKER WILLIE J. ESQ. Agent 140 E BAY ST, JACKSONVILLE, FL, 32202
McKinney James Vice President 351 W 24TH ST, JACKSONVILLE, FL, 32206
JOHNSON ADRAIN Secretary 351 W 24TH ST, JACKSONVILLE, FL, 32206
JORDAN GARRETT Treasurer 351 24TH STREET W., JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
AMENDMENT 2009-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-31 351 W 24TH ST, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2009-01-31 351 W 24TH ST, JACKSONVILLE, FL 32206 -
AMENDMENT 2008-04-01 - -
AMENDMENT 2007-11-13 - -
AMENDMENT 2006-10-20 - -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-20 140 E BAY ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1995-04-27 WALKER, WILLIE J. ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State