Search icon

FRATERNAL ORDER OF FIREFIGHTERS, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF FIREFIGHTERS, 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: 24 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2005 (19 years ago)
Document Number: N30885
FEI/EIN Number 596195444

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

Address: 2801 Tuxedo Avenue, West Palm Beach, FL, 33405, US
Mail Address: 2801 Tuxedo Avenue, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byrd Christopher Director 2801 Tuxedo Avenue, West Palm Beach, FL, 33405
Swanson Zachary Director 2801 Tuxedo Avenue, West Palm Beach, FL, 33405
Keller Matthew B President 2801 Tuxedo Avenue, West Palm Beach, FL, 33405
Figueroa Alan R Vice President 2801 Tuxedo Ave, West Palm Beach, FL, 33405
Gordon Gregory Director 2801 Tuxedo Avenue, West Palm Beach, FL, 33405
MIERZWA & ASSOCIATES, P.A. Agent 3900 Woodlake Boulevard, Lake Worth, FL, 334633045

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090584 WEST PALM BEACH FIREFIGHTERS FOUNDATION ACTIVE 2023-08-03 2028-12-31 - 2801 TUXEDO AVE, WEST PALM BEACH, FL, 33407
G23000090583 WPB 911 STAIRCLIMB ACTIVE 2023-08-03 2028-12-31 - 2801 TUXEDO AVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 2801 Tuxedo Avenue, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 3900 Woodlake Boulevard, Suite 212, Lake Worth, FL 33463-3045 -
CHANGE OF MAILING ADDRESS 2013-04-26 2801 Tuxedo Avenue, West Palm Beach, FL 33405 -
REINSTATEMENT 2005-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-02-21 - -
AMENDMENT AND NAME CHANGE 2003-11-14 FRATERNAL ORDER OF FIREFIGHTERS, INC. -
REGISTERED AGENT NAME CHANGED 2002-09-12 MIERZWA & ASSOCIATES, P.A. -
AMENDMENT 1996-02-27 - -
NAME CHANGE AMENDMENT 1993-04-30 THE FRATERNAL ORDER OF FIREFIGHTERS GRAND LODGE, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State