Search icon

NORTHEAST FLORIDA FIRE PREVENTION ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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