Search icon

INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS, LOCAL 2157, GAINESVILLE PROFESSIONAL FIREFIGHTERS, INC.

Company Details

Entity Name: INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS, LOCAL 2157, GAINESVILLE PROFESSIONAL FIREFIGHTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2022 (3 years ago)
Document Number: N94000001544
FEI/EIN Number 51-0197260
Address: 1220 NE 8TH AVENUE, GAINESVILLE, FL 32601
Mail Address: 1220 NE 8TH AVENUE, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Dugan, Eugene J Agent 1220 NE 8TH AVENUE, GAINESVILLE, FL 32601

Secretary

Name Role Address
Dugan, Eugene J Secretary 1220 NE 8th Ave, GAINESVILLE, FL 32601

Treasurer

Name Role Address
Dugan, Eugene J Treasurer 1220 NE 8th Ave, GAINESVILLE, FL 32601

Director

Name Role Address
Dugan, Eugene J Director 1220 NE 8th Ave, GAINESVILLE, FL 32601

President

Name Role Address
Gonzalez, Nick E President 1220 NE 8TH AVENUE, GAINESVILLE, FL 32601

Vice President

Name Role Address
Shuford, Glen Vice President 1220 NE 8TH AVENUE, GAINESVILLE, FL 32601

2nd VP

Name Role Address
O'Conell, Brian 2nd VP 1220 NE 8TH AVENUE, GAINESVILLE, FL 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 1220 NE 8TH AVENUE, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2024-03-24 1220 NE 8TH AVENUE, GAINESVILLE, FL 32601 No data
REINSTATEMENT 2022-05-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-06 Dugan, Eugene J No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 1220 NE 8TH AVENUE, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-05-30
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State