Entity Name: | NORTHEAST FLORIDA FIRE PREVENTION ASSOCIATION, 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: | 20 Jul 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2006 (19 years ago) |
Document Number: | N95000003441 |
FEI/EIN Number |
593419233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3049 County Road 220, Middleburg, FL, 32068, US |
Mail Address: | 3049 County Road 220, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adler John | President | 900 SE 5th St., Gainesville, FL, 32601 |
Earls Horace | Treasurer | 3049 County Road 220, Middleburg, FL, 32068 |
Earls Horace | Director | 3049 County Road 220, Middleburg, FL, 32068 |
Earls Horace | Agent | 3049 County Road 220, Middleburg, FL, 32068 |
Adler John | Director | 900 SE 5th St., Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 3049 County Road 220, Middleburg, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 3049 County Road 220, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 3049 County Road 220, Middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Earls, Horace | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State