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: 6230 WEST 9 MILE RD., 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
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

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 Apr 2025

Sources: Florida Department of State