Search icon

FLAGLER BEACH VOLUNTEER FIREMEN'S ASSOCIATION, INC.

Company Details

Entity Name: FLAGLER BEACH VOLUNTEER FIREMEN'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jun 1987 (38 years ago)
Document Number: N21264
FEI/EIN Number 59-3179121
Address: 320 S FLAGLER AVE, FLAGLER BEACH, FL 32136
Mail Address: PO BOX 2540, FLAGLER BEACH, FL 32136-2540
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
CREAL, ROBERT R Agent 301 N 5TH ST, FLAGLER BEACH, FL 32136

President

Name Role Address
Deahl, Robert A President 1444 S. Daytona Ave., Flagler Beach, FL 32136

Director

Name Role Address
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 Director 3054 Painters Walk, 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 Director 320 S FLAGLER AVE, FLAGLER BEACH, FL 32136

Treasurer

Name Role Address
CREAL, ROBERT R Treasurer 301 N 5TH ST, FLAGLER BEACH, FL 32136

Vice President

Name Role Address
Ecker, Neal Vice President 3054 Painters Walk, Flagler Beach, FL 32136

Secretary

Name Role Address
Cardascia, Carrie Secretary 41 Ocean Palm Villas North, Flagler Beach, FL 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 320 S FLAGLER AVE, FLAGLER BEACH, FL 32136 No data
CHANGE OF MAILING ADDRESS 2011-02-21 320 S FLAGLER AVE, FLAGLER BEACH, FL 32136 No data
REGISTERED AGENT NAME CHANGED 1999-02-22 CREAL, ROBERT R No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 301 N 5TH ST, FLAGLER BEACH, FL 32136 No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State