Entity Name: | BEULAH VOLUNTEER FIRE DEPARTMENT INC |
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: | 19 Jan 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | 703482 |
FEI/EIN Number |
591756405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 WEST 9 MILE RD., PENSACOLA, FL, 32526, US |
Mail Address: | 6230 WEST 9 MILE RD., PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNair Stephen T | President | 6230 west nine mile rd, PENSACOLA, FL, 32526 |
STEIN JOHN H | Secretary | 6230 west nine mile rd, PENSACOLA, FL |
Marks Doug | Officer | 6230 WEST 9 MILE RD., PENSACOLA, FL, 32526 |
Core Yoshimi | Officer | 6230 west nine mile rd, Pensacola, FL, 32526 |
Price Gavin | Officer | 6230 west nine mile rd, Pensacola, FL, 32526 |
Hatch Christopher T | Fire | 6400 WEST 9 MILE RD., PENSACOLA, FL, 32526 |
Core Yoshimi | Agent | 6230 west nine mile rd, PENSACOLA, FL, 32526 |
STEIN JOHN H | Officer | 6230 west nine mile rd, PENSACOLA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Core, Yoshimi | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 6400 WEST 9 MILE RD., PENSACOLA, FL 32526 | - |
REINSTATEMENT | 2021-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 6230 west nine mile rd, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2021-10-11 | 6400 WEST 9 MILE RD., PENSACOLA, FL 32526 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-10-11 |
REINSTATEMENT | 2019-11-04 |
REINSTATEMENT | 2018-08-16 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-05-25 |
ANNUAL REPORT | 2013-06-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State