Search icon

SPACE COAST FIRE CHIEFS ASSOCIATION, INC.

Company Details

Entity Name: SPACE COAST FIRE CHIEFS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2006 (18 years ago)
Document Number: N96000006124
FEI/EIN Number 59-3466039
Address: 1390 South Patrick Drive, Satellite Beach, FL 32937
Mail Address: PO Box 343, Melbourne, FL 32902
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Dangler, Jeff Edward Agent 1390 S PATRICK DR, SATELLITE BEACH, FL 32937

Treasurer

Name Role Address
Dangler, Jeff Edward Treasurer 1390 South Patrick Drive, Satellite Beach, FL 32937

Vice President

Name Role Address
Voltaire, Patrick Vice President 1040 S. Florida Ave., 32955 US Rockledge, FL 32955

President

Name Role Address
Hustoles, John President 550 S. Washington Ave., Titusville, FL 32796

Past President

Name Role Address
Chris, Quinn Past President 8970 Columbia Road, Cape Canaveral, FL 32920

Secretary

Name Role Address
Senger, Lucas Secretary 550 S. Washington Ave, Titusville, FL 32796

Senior Member

Name Role Address
Bogle , Chuck Senior Member 1500 Hickory St., Melbourne, FL 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1390 S PATRICK DR, SATELLITE BEACH, FL 32937 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1390 South Patrick Drive, Satellite Beach, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2022-02-08 Dangler, Jeff Edward No data
CHANGE OF MAILING ADDRESS 2015-06-15 1390 South Patrick Drive, Satellite Beach, FL 32937 No data
REINSTATEMENT 2006-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1999-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State