Search icon

SOUTHWEST FLORIDA PROFESSIONAL FIRE FIGHTERS, LOCAL 1826, INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA PROFESSIONAL FIRE FIGHTERS, LOCAL 1826, INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS, 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: 06 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: N20000
FEI/EIN Number 592698622

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

Address: 12651 McGregor Blvd, FT MYERS, FL, 33919, US
Mail Address: 12651 McGregor Blvd, FT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Angela FR 12651 McGregor Blvd, FT MYERS, FL, 33919
Jones Timothy Vice President 12651 McGregor Blvd, FT MYERS, FL, 33919
ROBERTS ERIC Treasurer 12651 MCGREGOR BLVD SUITE 203, FT. MYERS, FL, 33919
MIERZWA MATTHEW J Agent 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463
Garcia Henry President 12651 McGregor Blvd, FT MYERS, FL, 33919
ROBERTS ERIC Secretary 12651 MCGREGOR BLVD SUITE 203, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-25 - -
AMENDMENT 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 12651 McGregor Blvd, Suite 203, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2016-01-26 12651 McGregor Blvd, Suite 203, FT MYERS, FL 33919 -
REINSTATEMENT 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-08 3900 WOODLAKE BLVD., STE 212, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 1992-04-23 MIERZWA, MATTHEW JJR. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-18
Amendment 2022-03-25
Amendment 2021-10-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State