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 |
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 |
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. | - |
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