Search icon

BELLVIEW VOLUNTEER FIREMEN'S ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BELLVIEW VOLUNTEER FIREMEN'S ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1960 (65 years ago)
Date of dissolution: 15 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: 700529
FEI/EIN Number 592347283

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

Address: 7009 PINE FOREST ROAD, PENSACOLA, FL, 32526
Mail Address: c/o HENRY CARTER, 6229 SAUFLEY PINES ROAD, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTON RICHARD President 7009 PINE FOREST ROAD, PENSACOLA, FL, 32526
CARTER HENRY G Treasurer 6229 SAUFLEY PINES ROAD, PENSACOLA, FL, 32526
HEWITT KIMBERLY Secretary 7009 PINE FOREST ROAD, PENSACOLA, FL, 32526
FULTON DAWN Trustee 7009 PINE FOREST ROAD, PENSACOLA, FL, 32526
JOHNSON CHRISTY Trustee 7009 PINE FOREST ROAD, PENSACOLA, FL, 32526
JOACHIMI TIMOTHY Vice President 7009 PINE FOREST ROAD, PENSACOLA, FL, 32526
CARTER HENRY G Agent 6229 SAUFLEY PINES ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-15 - -
CHANGE OF MAILING ADDRESS 2017-04-28 7009 PINE FOREST ROAD, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6229 SAUFLEY PINES ROAD, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2017-04-28 CARTER, HENRY GRADY -
AMENDMENT 2007-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-19 7009 PINE FOREST ROAD, PENSACOLA, FL 32526 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-09-16 - -
REINSTATEMENT 1989-12-26 - -

Documents

Name Date
Voluntary Dissolution 2017-12-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State