Search icon

SEMINOLE COUNTY PROFESSIONAL FIREFIGHTERS, INC.

Company Details

Entity Name: SEMINOLE COUNTY PROFESSIONAL FIREFIGHTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: N94000001931
FEI/EIN Number 59-2994895
Address: 201 S Elm Avenue, sanford, FL 32771
Mail Address: 201 S Elm Avenue, sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Arthur, Craig Agent 201 S Elm Avenue, sanford, FL 32771

President

Name Role Address
DIVITA, JONATHAN President 201 S Elm Avenue, sanford, FL 32771

Secretary

Name Role Address
Arthur, Craig Secretary 201 S Elm Avenue, sanford, FL 32771

Treasurer

Name Role Address
Arthur, Craig Treasurer 201 S Elm Avenue, sanford, FL 32771

Vice President

Name Role Address
MIHAUCICH, MARIO Vice President 201 S Elm Avenue, sanford, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 201 S Elm Avenue, sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 201 S Elm Avenue, sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 201 S Elm Avenue, sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2023-01-12 Arthur, Craig No data
AMENDMENT 2017-07-11 No data No data
REINSTATEMENT 2014-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-23
Amendment 2017-07-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State