Entity Name: | FIREHOUSE CULTURAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Feb 2012 (13 years ago) |
Document Number: | N12000001569 |
FEI/EIN Number | 45-4649764 |
Address: | 101 1ST AVE. N.E., RUSKIN, FL, 33570 |
Mail Address: | 101 1ST AVE. N.E., RUSKIN, FL, 33570 |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bredbenner William C | Agent | 101 1ST AVE., NE, RUSKIN, FL, 33570 |
Name | Role | Address |
---|---|---|
Beckett Raymond E | Treasurer | 101 1ST AVE. N.E., RUSKIN, FL, 33570 |
Name | Role | Address |
---|---|---|
Knauff Jeffrey J | Vice President | 101 1ST AVE. N.E., RUSKIN, FL, 33570 |
Name | Role | Address |
---|---|---|
Bredbenner William C | Exec | 101 1ST AVE. N.E., RUSKIN, FL, 33570 |
Name | Role | Address |
---|---|---|
Henderson Laura | Secretary | 101 1ST AVE. N.E., RUSKIN, FL, 33570 |
Name | Role | Address |
---|---|---|
Geitner Charles | President | 101 1ST AVE. N.E., RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 101 1ST AVE. N.E., RUSKIN, FL 33570 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 101 1ST AVE. N.E., RUSKIN, FL 33570 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 101 1ST AVE. N.E., RUSKIN, FL 33570 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 101 1ST AVE. N.E., RUSKIN, FL 33570 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | Bredbenner, William C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State