Search icon

ORANGE COUNTY FIRE FIGHTERS ASSOCIATION LOCAL 2057, INC.

Company Details

Entity Name: ORANGE COUNTY FIRE FIGHTERS ASSOCIATION LOCAL 2057, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: N38660
FEI/EIN Number 59-2314158
Address: 6969 VENTURE CIR, ORLANDO, FL 32807
Mail Address: 6969 VENTURE CIR, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ORANGE COUNTY FIRE FIGHTERS ASSOCIATION, L2057 Agent 6969 VENTURE CIR, ORLANDO, FL 32807

President

Name Role Address
Ritchie, Christopher G President 6969 VENTURE CIR, ORLANDO, FL 32807

Director

Name Role Address
Ritchie, Christopher G Director 6969 VENTURE CIR, ORLANDO, FL 32807
Schuh, Freddy Director 6969 VENTURE CIR, ORLANDO, FL 32807
Riccardi, Paul F Director 6969 VENTURE CIR, ORLANDO, FL 32807
Bruno, Jose Director 6969 VENTURE CIR, ORLANDO, FL 32807
Dunn, Scott Director 6969 VENTURE CIR, ORLANDO, FL 32807

Treasurer

Name Role Address
Schuh, Freddy Treasurer 6969 VENTURE CIR, ORLANDO, FL 32807

Vice President

Name Role Address
Riccardi, Paul F Vice President 6969 VENTURE CIR, ORLANDO, FL 32807
Bruno, Jose Vice President 6969 VENTURE CIR, ORLANDO, FL 32807

Secretary

Name Role Address
Dunn, Scott Secretary 6969 VENTURE CIR, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 ORANGE COUNTY FIRE FIGHTERS ASSOCIATION, L2057 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6969 VENTURE CIR, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2017-05-15 6969 VENTURE CIR, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 6969 VENTURE CIR, ORLANDO, FL 32807 No data
AMENDMENT AND NAME CHANGE 2017-05-15 ORANGE COUNTY FIRE FIGHTERS ASSOCIATIONS LOCAL 2057, INC. No data
REINSTATEMENT 2011-06-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
Amendment and Name Change 2017-05-15
ANNUAL REPORT 2017-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State