Search icon

FIRE CHIEFS' ASSOCIATION OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FIRE CHIEFS' ASSOCIATION OF BROWARD COUNTY, 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: 03 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2022 (2 years ago)
Document Number: N96000002430
FEI/EIN Number 91-1909626

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

Address: 110 SE 6th Street, 17th Floor, Fort Lauderdale, FL, 33301, US
Mail Address: 6919 W Broward Blvd, Plantation, FL, 33317, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krivjanik Steve Vice President 6919 W Broward Blvd, Plantation, FL, 33317
McNally Michael 2nd 6919 W Broward Blvd, Plantation, FL, 33317
Torres Robert Secretary 6919 W Broward Blvd, Plantation, FL, 33317
Lorenzo Roberto Treasurer 6919 W Broward Blvd, Plantation, FL, 33317
Draizen Todd Firs 6919 W Broward Blvd, Plantation, FL, 33317
Brocato Chad ESr. Agent 110 SE 6th Street, Fort Lauderdale, FL, 33301
McNamara John President 6919 W Broward Blvd, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 110 SE 6th Street, 17th Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 110 SE 6th Street, 17th Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Brocato, Chad E, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 110 SE 6th Street, 17th Floor, Fort Lauderdale, FL 33301 -
AMENDMENT 2022-09-16 - -
REINSTATEMENT 2012-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2001-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-07-13
Amendment 2022-09-16
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State