Entity Name: | LUTZ VOLUNTEER FIRE ASSOCIATION 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: | 29 Jun 1961 (64 years ago) |
Date of dissolution: | 21 Jan 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2014 (11 years ago) |
Document Number: | 702627 |
FEI/EIN Number |
592064086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 129 W LUTZ LAKE FERN RD, LUTZ, FL, 33548, US |
Mail Address: | PO BOX 416, LUTZ, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUFFLY JAY | President | 102 5TH AVE SE, LUTZ, FL, 33549 |
MUFFLY JAY | Director | 102 5TH AVE SE, LUTZ, FL, 33549 |
SORRENTINO ROBERT | Vice President | 1001 NEWBERGER RD, LUTZ, FL, 33549 |
SORRENTINO ROBERT | Director | 1001 NEWBERGER RD, LUTZ, FL, 33549 |
SETTEDULATO NICK | Treasurer | 1309 TRAIL GELN LN, LUTZ, FL, 33549 |
MAY DEBBIE | Secretary | 19263 BLOUNT RD, LUTZ, FL, 33558 |
MAY DEBBIE | Director | 19263 BLOUNT RD, LUTZ, FL, 33558 |
FISHER BEN | Director | 18631 GARACI ROAD, LUTZ, FL, 33548 |
NALLS FRED | Director | 2504 RUSTIC OAK DR, LUTZ, FL, 33549 |
MUFFLY JAY | Agent | 102 5TH AVE SE, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-16 | 129 W LUTZ LAKE FERN RD, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 129 W LUTZ LAKE FERN RD, LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | MUFFLY, JAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 102 5TH AVE SE, LUTZ, FL 33549 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-01-21 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State