Entity Name: | WINTER HAVEN PROFESSIONAL FIREFIGHTERS LOCAL 4967, 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: | 05 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2020 (5 years ago) |
Document Number: | N14000001213 |
FEI/EIN Number |
46-3909974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 571 sanctuary blvd, Winter haven, FL, 33881, US |
Mail Address: | 571 sanctuary blvd, WINTER HAVEN, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE | Treasurer | 125 woodside dr, Lakeland, FL, 33813 |
Windemaker Credie | President | 571 sanctuary blvd, WINTER HAVEN, FL, 33881 |
Minard Travis | Secretary | 4110 nesmith rd, Plant city, FL, 33567 |
Magee Timothy | Vice President | 4339 Thomas wood ln e, WINTER HAVEN, FL, 33880 |
LOPEZ JOSE G | Agent | 125 woodside dr, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-19 | 125 woodside dr, Lakeland, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 571 sanctuary blvd, Winter haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2024-09-19 | 571 sanctuary blvd, Winter haven, FL 33881 | - |
REINSTATEMENT | 2020-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | LOPEZ, JOSE G | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-08-19 |
REINSTATEMENT | 2020-10-26 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Domestic Non-Profit | 2014-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State