Search icon

FIRE FIGHTERS MEMORIAL BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRE FIGHTERS MEMORIAL BUILDING CORPORATION
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: 20 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 1991 (34 years ago)
Document Number: N30281
FEI/EIN Number 650193375

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

Address: 8000 NW 21ST ST., STE. 222, MIAMI, FL, 33122, US
Mail Address: 8000 NW 21ST ST., STE. 222, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH BRIAN Vice President 8000 NW 21 STREET, SUITE 222, MIAMI, FL, 33122
LYNCH BRIAN Director 8000 NW 21 STREET, SUITE 222, MIAMI, FL, 33122
Fink Christopher Secretary 8000 NW 21 STREET, SUITE 222, MIAMI, FL, 33122
BLAKE PAUL Treasurer 8000 NW 21 STREET, SUITE 222, MIAMI, FL, 33122
Bullard Lisa Vice President 8000 NW 21 STREET, SUITE 222, MIAMI, FL, 33122
McAllister IV William President 8000 NW 21 Street #222, Doral, FL, 33122
McAllister IV William PD Agent 8000 NW 21 ST, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020653 THE FIRE TOWER EXPIRED 2014-02-27 2024-12-31 - 8000 NW 21 ST, SUITE 222, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 McAllister IV, William, PD -
CHANGE OF MAILING ADDRESS 2009-02-25 8000 NW 21ST ST., STE. 222, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-12 8000 NW 21 ST, SUITE 222, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 8000 NW 21ST ST., STE. 222, MIAMI, FL 33122 -
AMENDMENT 1991-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State