Search icon

HILLSBOROUGH COUNTY FIRE FIGHTERS, IAFF LOCAL 2294, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH COUNTY FIRE FIGHTERS, IAFF LOCAL 2294, 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: 22 Apr 2014 (11 years ago)
Document Number: N14000003981
FEI/EIN Number 23-7367575

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

Address: 5425 N. 59TH STREET, TAMPA, FL, 33610
Mail Address: 5425 N. 59TH STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON JAMES T President 5425 N. 59th Street, TAMPA, FL, 33610
PEARSON JAMES T Director 5425 N. 59th Street, TAMPA, FL, 33610
Vranic Joseph Treasurer 5425 N. 59th Street, TAMPA, FL, 33610
Vranic Joseph Director 5425 N. 59th Street, TAMPA, FL, 33610
PORTER TOBI Secretary 5425 N. 59th Street, TAMPA, FL, 33610
BARRENECHE EDGAR Director 5425 N. 59TH STREET, TAMPA, FL, 33610
Fernandez Ernest J Director 5425 N. 59TH STREET, TAMPA, FL, 33610
Pearson James T Agent 5425 N. 59th Street, TAMPA, FL, 33610
Fernandez Ernest J Vice President 5425 N. 59TH STREET, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000129547 HILLSBOROUGH FIRE ACTION COMMITTEE ACTIVE 2022-10-17 2027-12-31 - 5425 N. 59TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Pearson, James Timothy -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 5425 N. 59th Street, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State