BRADENTON BEACH FIRE LODGE, INC - Florida Company Profile

Entity Name: | BRADENTON BEACH FIRE LODGE, 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: | 22 Jan 1991 (34 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Aug 2017 (8 years ago) |
Document Number: | N41760 |
FEI/EIN Number |
593766226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 2nd St. N., BRADENTON BEACH, FL, 34217, US |
Mail Address: | 201 2nd St. N., BRADENTON BEACH, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Jay Preside | Vice President | 1207 43rd St. West, BRADENTON, FL, 34209 |
William Bowen P | Agent | 40721 11th Ave East, Myakka City, FL, 34251 |
Bowen William PPreside | President | 40721 11th Ave East, Myakka City, FL, 34251 |
Gonzalez Gabriel | Secretary | 6347 Manatee Ave W, BRADENTON, FL, 34209 |
Davis James R | Treasurer | 4007 Catalina Dr., Bradenton, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 40721 11th Ave East, Myakka City, FL 34251 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | William, Bowen P | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 201 2nd St. N., BRADENTON BEACH, FL 34217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 201 2nd St. N., BRADENTON BEACH, FL 34217 | - |
AMENDMENT AND NAME CHANGE | 2017-08-11 | BRADENTON BEACH FIRE LODGE, INC | - |
MERGER | 2001-05-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000036757 |
MERGER NAME CHANGE | 2001-05-18 | WEST MANATEE FIRE & RESCUE VOLUNTEERS, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
REINSTATEMENT | 2001-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-12-11 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-14 |
Amendment and Name Change | 2017-08-11 |
ANNUAL REPORT | 2017-01-09 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State