Search icon

ST. JOHNS COUNTY FIREFIGHTERS BENEVOLENT FUND, INC.

Company Details

Entity Name: ST. JOHNS COUNTY FIREFIGHTERS BENEVOLENT FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: N10000010866
FEI/EIN Number 900613667
Address: 209 S Ponce de Leon Blvd, St Augustine, FL, 32084, US
Mail Address: 209 S Ponce de Leon Blvd, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Duncan Chad Agent 209 S Ponce de Leon Blvd, St Augustine, FL, 32084

Vice President

Name Role Address
Sangari Anthony Vice President 209 S Ponce de Leon Blvd, St Augustine, FL, 32084

Treasurer

Name Role Address
Ford Spencer Treasurer 209 S Ponce de Leon Blvd, St Augustine, FL, 32084

Secretary

Name Role Address
Duncan Chad Secretary 209 S Ponce de Leon Blvd, St Augustine, FL, 32084

2nd

Name Role Address
Stewart Christopher 2nd 209 S Ponce De Leon Blvd, St Augustine, FL, 32084

President

Name Role Address
Stevens David President 209 S Ponce de Leon Blvd, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 209 S Ponce de Leon Blvd, St Augustine, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Duncan, Chad No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 209 S Ponce de Leon Blvd, St Augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2018-02-27 209 S Ponce de Leon Blvd, St Augustine, FL 32084 No data
AMENDMENT 2011-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State