Entity Name: | LONGBOAT KEY FIREFIGHTERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | N14000008643 |
FEI/EIN Number | 47-1861165 |
Address: | 5490 Gulf of mexico dr, Longboat Key, FL, 34228, US |
Mail Address: | 560 Bay Isles Rd, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowlin Trey | Agent | 2695 Midnight Pearl Drive, Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
Bowlin Trey | Treasurer | 2695 Midnight Pearl Drive, Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
Schield Zach | President | 800 35th st w, Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-22 | 5490 Gulf of mexico dr, Longboat Key, FL 34228 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-22 | Bowlin, Trey | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-22 | 2695 Midnight Pearl Drive, Sarasota, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 5490 Gulf of mexico dr, Longboat Key, FL 34228 | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2018-02-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-22 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-04-12 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-08 |
Amended and Restated Articles | 2018-02-20 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State