Search icon

ISLAMORADA FIREFIGHTERS' BENEVOLENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAMORADA FIREFIGHTERS' BENEVOLENT 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: 14 Sep 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (15 years ago)
Document Number: N98000005351
FEI/EIN Number 650926776

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

Address: 86800 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US
Mail Address: 86800 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zettwoch Larry V President 86800 Overseas Highway, Islamorada, FL, 33036
Mason Walter Treasurer 86800 Overseas Highway, Islamorada, FL, 33036
Oboy Shannon Jr. Secretary 86800 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Dosh Robert Vice President 86800 Overseas Highway, Islamorasada, FL, 33036
Zettwoch Larry V Agent 86800 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-22 Zettwoch, Larry Victor -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 86800 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 86800 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2014-01-14 86800 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State