Search icon

THE CONCH KEY VOLUNTEER FIRE DEPARTMENT AND RESCUE SQUAD, INC. - Florida Company Profile

Company Details

Entity Name: THE CONCH KEY VOLUNTEER FIRE DEPARTMENT AND RESCUE SQUAD, INC.
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: 21 Jul 1960 (65 years ago)
Date of dissolution: 25 Oct 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2001 (23 years ago)
Document Number: 701226
FEI/EIN Number 650383792

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

Address: 10 SOUTH CONCH AVE., MARATHON, FL, 33050
Mail Address: 10 SOUTH CONCH AVE., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS MICHAEL R President 57473 GOODLEY STREET, MARATHON, FL, 33050
HENLEY JAMES Vice President 279 W SEAVIEW DR, MARATHON, FL, 33050
HENLEY JAMES Director 279 W SEAVIEW DR, MARATHON, FL, 33050
SAUNDERS MICHAEL Vice President 258 GOODLEY ST, MARATHON, FL, 33050
WILSON DALE Director 64 SEAVIEW AVE, MARATHON, FL, 33050
HALLADAY DONALD Director 20 SOUTH CONCH AVE, MARATHON, FL, 33050
SAUNDERS MICHAEL R Agent 57473 GOODLEY STREET, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-10-25 - -
REGISTERED AGENT NAME CHANGED 2001-04-19 SAUNDERS, MICHAEL R -
REGISTERED AGENT ADDRESS CHANGED 2001-04-19 57473 GOODLEY STREET, MARATHON, FL 33050 -
REINSTATEMENT 2000-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-31 10 SOUTH CONCH AVE., MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1998-08-31 10 SOUTH CONCH AVE., MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1988-12-14 - -

Documents

Name Date
Voluntary Dissolution 2001-10-25
ANNUAL REPORT 2001-04-19
REINSTATEMENT 2000-11-09
ANNUAL REPORT 1999-02-25
REINSTATEMENT 1998-08-31
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State