Entity Name: | ST. PETERSBURG FIRE FIGHTERS ASSOCIATION, 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: | 29 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2017 (7 years ago) |
Document Number: | N17587 |
FEI/EIN Number |
592743167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PRESIDENT, 5240 1st Ave North, ST. PETERSBURG, FL, 33710, US |
Mail Address: | PO BOX 14492, SAINT PETERSBURG, FL, 33733, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pauley Richard EJr. | President | PO BOX 14492, SAINT PETERSBURG, FL, 33733 |
Schumm Chad W | Secretary | 5240 1st Ave. North, St. Petersburg, FL, 33710 |
Schumm Chad W | Treasurer | 5240 1st Ave. North, St. Petersburg, FL, 33710 |
Lewis Michael R | Vice President | PO BOX 14492, SAINT PETERSBURG, FL, 33733 |
Pauley Richard EJr. | Agent | 1344 Great Oak Drive, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | PRESIDENT, 5240 1st Ave North, ST. PETERSBURG, FL 33710 | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Pauley, Richard E, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1344 Great Oak Drive, Clearwater, FL 33764 | - |
AMENDMENT | 2010-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | PRESIDENT, 5240 1st Ave North, ST. PETERSBURG, FL 33710 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State