Search icon

LIBERAL FIRE FIGHTERS ASSOCIATION, INC. OF BROWARD COUNTY, FLORIDA - Florida Company Profile

Company Details

Entity Name: LIBERAL FIRE FIGHTERS ASSOCIATION, INC. OF BROWARD COUNTY, FLORIDA
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: 13 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N17278
FEI/EIN Number 592741053

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

Address: 7561 NW 9TH ST, PLANTATION, FL, 33317, US
Mail Address: 7561 NW 9TH ST, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Johnny President 7561 NW 9TH ST, PLANTATION, FL, 33317
Robinson Johnny Director 7561 NW 9TH ST, PLANTATION, FL, 33317
Lozier Shelley Treasurer 7561 NW 9TH ST, PLANTATION, FL, 33317
Johnson Dannielle Agent 7561 NW 9TH ST., PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044659 PROGRESSIVE FIREFIGHTERS ASSOCIATION OF BROWARD COUNTY EXPIRED 2014-05-05 2019-12-31 - PO BOX 100887, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 7561 NW 9TH ST., PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2022-10-06 Johnson, Dannielle -
CHANGE OF MAILING ADDRESS 2022-10-05 7561 NW 9TH ST, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 7561 NW 9TH ST, PLANTATION, FL 33317 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-18
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State