Search icon

MATLACHA-PINE ISLAND VOLUNTEER FIRE DEPARTMENT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MATLACHA-PINE ISLAND VOLUNTEER FIRE DEPARTMENT, INCORPORATED
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: 18 Jan 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: 703470
FEI/EIN Number 596516069

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

Address: 5700 PINE ISLAND RD., BOKEELIA, FL, 33922
Mail Address: 5700 PINE ISLAND RD., BOKEELIA, FL, 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKULEIT BENJAMIN President 12563 TREND BLVD, BOKEELIA, FL, 33922
MICKULEIT BENJAMIN Director 12563 TREND BLVD, BOKEELIA, FL, 33922
Davis Matthew J Othe 1631 SW 14th Street, Cape Coral, FL, 33991
Allen Cody C Othe 2344 NW 38th Ave, Cape Coral, FL, 33993
Miles, Sarah Treasurer 7423 Sundiet Blvd., Bokeelia, FL, 33922
Miles, Sarah Director 7423 Sundiet Blvd., Bokeelia, FL, 33922
MICKULEIT BENJAMI P Agent 5700 PINE ISLAND RD., BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-08 MICKULEIT, BENJAMI PSR. -
REINSTATEMENT 2015-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 1991-05-30 5700 PINE ISLAND RD., BOKEELIA, FL 33922 -
REINSTATEMENT 1990-01-26 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1985-07-25 5700 PINE ISLAND RD., BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 1985-07-25 5700 PINE ISLAND RD., BOKEELIA, FL 33922 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State