Entity Name: | FLAGLER BEACH VOLUNTEER FIREMEN'S 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: | 23 Jun 1987 (38 years ago) |
Document Number: | N21264 |
FEI/EIN Number |
593179121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 S FLAGLER AVE, FLAGLER BEACH, FL, 32136, US |
Mail Address: | PO BOX 2540, FLAGLER BEACH, FL, 32136-2540, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deahl Robert A | President | 1444 S. Daytona Ave., Flagler Beach, FL, 32136 |
Deahl Robert A | Director | 1444 S. Daytona Ave., Flagler Beach, FL, 32136 |
CREAL ROBERT R | Director | 301 N 5TH ST, FLAGLER BEACH, FL, 32136 |
Ecker Neal | Vice President | 3054 Painters Walk, Flagler Beach, FL, 32136 |
Cardascia Carrie | Secretary | 41 Ocean Palm Villas North, Flagler Beach, FL, 32136 |
Cardascia Carrie | Director | 41 Ocean Palm Villas North, Flagler Beach, FL, 32136 |
Cox Steven | Director | 320 S FLAGLER AVE, FLAGLER BEACH, FL, 32136 |
Evans Greg A | Director | 320 S FLAGLER AVE, FLAGLER BEACH, FL, 32136 |
CREAL ROBERT R | Agent | 301 N 5TH ST, FLAGLER BEACH, FL, 32136 |
CREAL ROBERT R | Treasurer | 301 N 5TH ST, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 320 S FLAGLER AVE, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 320 S FLAGLER AVE, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-22 | CREAL, ROBERT R | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-22 | 301 N 5TH ST, FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-14 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State