Search icon

FIRE RESCUE PROFESSIONALS OF ALACHUA COUNTY LOCAL 3852, INC. - Florida Company Profile

Company Details

Entity Name: FIRE RESCUE PROFESSIONALS OF ALACHUA COUNTY LOCAL 3852, 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: 19 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2020 (5 years ago)
Document Number: N15000006203
FEI/EIN Number 47-4375574

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

Address: 1949 NE 27TH AVENUE, GAINESVILLE, FL, 32609, US
Mail Address: 1949 NE 27TH AVENUE, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowery Ryan 1st 671 SE 73rd Street, Starke, FL, 32091
Smith ROBERT President 112 Wippletree Road, Palatka, FL, 32177
Robbins Zachary 2ndV 1418 NW 21st Ave, Gainesville, FL, 32605
Gaines Peter 3rdV 1949 NE 27th Avenue, gainesville, FL, 32609
Jarvis Steven Secretary 5106 NW 26 Pl, Gainesville, FL, 32606
PORGESZ ALEX Treasurer 7881 SW 80th Dr, GAINESVILLE, FL, 32608
Platinum Finance and Tax Agent 305 SW 250th Street, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Platinum Finance and Tax -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 305 SW 250th Street, Suite B, Newberry, FL 32669 -
REINSTATEMENT 2020-10-02 - -
CHANGE OF MAILING ADDRESS 2020-10-02 1949 NE 27TH AVENUE, GAINESVILLE, FL 32609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-09-18 - -
AMENDMENT 2018-09-24 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-02
Amendment 2020-09-18
ANNUAL REPORT 2019-04-24
Amendment 2018-09-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State