Search icon

FIREHOUSE CULTURAL CENTER, INC.

Company Details

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

Agent

Name Role Address
Bredbenner William C Agent 101 1ST AVE., NE, RUSKIN, FL, 33570

Treasurer

Name Role Address
Beckett Raymond E Treasurer 101 1ST AVE. N.E., RUSKIN, FL, 33570

Vice President

Name Role Address
Knauff Jeffrey J Vice President 101 1ST AVE. N.E., RUSKIN, FL, 33570

Exec

Name Role Address
Bredbenner William C Exec 101 1ST AVE. N.E., RUSKIN, FL, 33570

Secretary

Name Role Address
Henderson Laura Secretary 101 1ST AVE. N.E., RUSKIN, FL, 33570

President

Name Role Address
Geitner Charles President 101 1ST AVE. N.E., RUSKIN, FL, 33570

Events

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

Documents

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