Search icon

FLORIDA FIRE CHIEFS' FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FIRE CHIEFS' FOUNDATION, 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: 09 May 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: N94000002412
FEI/EIN Number 593268952

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

Address: 221 Pinewood Dr., Tallahassee, FL, 32303, US
Mail Address: 221 Pinewood Dr., Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN CINDY Vice Chairman 221 PINEWOOD DR., TALLAHASSEE, FL, 32303
White James Chairman 221 Pinewood Drive, Tallahassee, FL, 32303
Sanchez Daniel Trustee 221 Pinewood Drive, Tallahassee, FL, 32303
CHOATE MICHAEL Trustee 221 Pinewood Dr., Tallahassee, FL, 32303
Huynh Ngoc Executi Agent 221 Pinewood Dr., Tallahassee, FL, 32303
Theus Harold Trustee 221 Pinewood Drive, Tallahassee, FL, 32303
JACOBS DONALDSON LAURA Trustee 221 Pinewood Drive, Tallahassee, FL, USA, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Huynh, Ngoc, Executive Director -
AMENDMENT AND NAME CHANGE 2018-09-20 FLORIDA FIRE CHIEF'S FOUNDATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 221 Pinewood Dr., Tallahassee, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 221 Pinewood Dr., Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2018-03-26 221 Pinewood Dr., Tallahassee, FL 32303 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 1997-06-16 FLORIDA FIRE AND EMERGENCY SERVICES FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-02-12
Amendment and Name Change 2018-09-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State