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 |
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 |
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 | - | - |
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