Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA FIRE CHIEFS' FOUNDATION, INC.

Filing Information
N94000002412 59-3268952 05/09/1994 05/06/1994 FL ACTIVE AMENDMENT AND NAME CHANGE 09/20/2018 NONE
Principal Address
221 Pinewood Dr.
Tallahassee, FL 32303

Changed: 03/26/2018
Mailing Address
221 Pinewood Dr.
Tallahassee, FL 32303

Changed: 03/26/2018
Registered Agent Name & Address Huynh, Ngoc, Executive Director
221 Pinewood Dr.
Tallahassee, FL 32303

Name Changed: 02/09/2024

Address Changed: 03/26/2018
Officer/Director Detail Name & Address

Title VC

MORGAN, CINDY
221 PINEWOOD DR.
TALLAHASSEE, FL 32303

Title Chair

White, James
221 Pinewood Drive
Tallahassee, FL 32303

Title Trustee

Sanchez, Daniel
221 Pinewood Drive
Tallahassee, FL 32303

Title Trustee

CHOATE, MICHAEL
221 Pinewood Dr.
Tallahassee, FL 32303

Title Trustee

Theus, Harold
221 Pinewood Drive
Tallahassee, FL 32303

Title Trustee

JACOBS DONALDSON, LAURA
221 Pinewood Drive, Tallahassee, FL, USA
TALLAHASSEE, FL 32303

Title Trustee

PARRIS, TERRY
221 PINEWOOD DRIVE
TALLAHASSEE, FL 32303

Title President

HUYNH, NGOC
221 PINEWOOD DRIVE
TALLAHASSEE, FL 32303

Title Trustee

BARRS, TRIP
221 PINEWOOD DRIVE
TALLAHASSEE, FL 32303

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/30/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
08/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
09/20/2018 -- Amendment and Name Change View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
10/10/2012 -- REINSTATEMENT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
02/16/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- NAME CHANGE View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format