Search icon

BEULAH VOLUNTEER FIRE DEPARTMENT INC - Florida Company Profile

Company Details

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: 7551 Hayfield Cir, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

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
Core Yoshimi Agent 7551 Hayfield Cir, PENSACOLA, FL, 32526
STEIN JOHN H Officer 6230 west nine mile rd, PENSACOLA, FL

Events

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 - -

Documents

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 Jun 2025

Sources: Florida Department of State