Entity Name: | IAFF LOCAL 2446, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 May 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Jan 2016 (9 years ago) |
Document Number: | N14000004769 |
FEI/EIN Number | 465715552 |
Mail Address: | 1465 Georgia Street, NE, Palm Bay, FL, 32907, US |
Address: | 5605 Live Oak Avenue, Melbourne, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gent Brian | Agent | 1465 Georgia Street, NE, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
Coe Natalie | Secretary | 1465 Georgia Street, NE, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
Veres Adam | Vice President | 1465 Georgia Street, NE, Palm Bay, FL, 32907 |
Mellace John | Vice President | 1465 Georgia Street, NE, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
Gent Brian | President | 1465 Georgia Street, NE, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
Williams Richard | Treasurer | 1465 Georgia Street, NE, Palm Bay, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000005396 | PALM BAY PROFESSIONAL FIRE FIGHTERS | ACTIVE | 2016-01-14 | 2026-12-31 | No data | 1465 GEORGIA ST NE, SUITE B, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 5605 Live Oak Avenue, Melbourne, FL 32904 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Gent, Brian | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 1465 Georgia Street, NE, Suite B, Palm Bay, FL 32907 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 5605 Live Oak Avenue, Melbourne, FL 32904 | No data |
AMENDMENT AND NAME CHANGE | 2016-01-08 | IAFF LOCAL 2446, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-14 |
Amendment and Name Change | 2016-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State