Search icon

HILLSBOROUGH COUNTY FIRE RESCUE FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH COUNTY FIRE RESCUE FOUNDATION, 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: 26 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: N13000005875
FEI/EIN Number 46-3310942

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

Address: 9450 E. Columbus Dr., TAMPA, FL, 33619, US
Mail Address: 9450 E. Columbus Dr., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carnell Louis President 9450 E. Columbus Dr., TAMPA, FL, 33619
Herrin Cassidy Secretary 6324 Brevada Ln, Apollo Beach, FL, 33572
Wood Mary O Vice President 1225 Millennium Pkwy., Brandon, FL, 33511
Jones Dennis Director 9450 E. Columbus Dr., TAMPA, FL, 33619
Jensen Clyde Director 9450 E. Columbus Dr., TAMPA, FL, 33619
Hamrick Margaret Director 9450 E. Columbus Dr., TAMPA, FL, 33619
Carnell Louis T Agent 9450 E. Columbus Dr., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-27 9450 E. Columbus Dr., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2024-12-27 ALVAREZ, DANILO -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-09 9450 E. Columbus Dr., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 9450 E. Columbus Dr., TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 9450 E. Columbus Dr., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2015-12-16 Carnell, Louis Todd -
ARTICLES OF CORRECTION 2013-07-18 - -

Documents

Name Date
Amendment 2024-12-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State