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 |
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 |
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. | - |
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