Search icon

IAFF LOCAL 2446, INC. - Florida Company Profile

Company Details

Entity Name: IAFF LOCAL 2446, 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: 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

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

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

Key Officers & Management

Name Role Address
Mellace John Vice President 1465 Georgia Street, NE, Palm Bay, FL, 32907
Veres Adam Vice President 1465 Georgia Street, NE, Palm Bay, FL, 32907
Gent Brian President 1465 Georgia Street, NE, Palm Bay, FL, 32907
Williams Richard Treasurer 1465 Georgia Street, NE, Palm Bay, FL, 32907
Coe Natalie Secretary 1465 Georgia Street, NE, Palm Bay, FL, 32907
Gent Brian Agent 1465 Georgia Street, NE, Palm Bay, FL, 32907

Fictitious Names

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 - 1465 GEORGIA ST NE, SUITE B, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 5605 Live Oak Avenue, Melbourne, FL 32904 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Gent, Brian -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 1465 Georgia Street, NE, Suite B, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2018-01-22 5605 Live Oak Avenue, Melbourne, FL 32904 -
AMENDMENT AND NAME CHANGE 2016-01-08 IAFF LOCAL 2446, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State