Search icon

FLAGLER BEACH VOLUNTEER FIREMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State