Entity Name: | PALM BEACH SHORES 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: | 15 Nov 1963 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | 706429 |
FEI/EIN Number |
82-0619638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 247 EDWARDS LANE, PALM BEACH SHORES, FL, 33404, US |
Mail Address: | 247 EDWARDS LANE, PALM BEACH SHORES, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Villagomez Robert | President | 247 EDWARDS LANE, PALM BEACH SHORES, FL, 33404 |
Pirro Anthony T | Vice President | 319 Sandal Lane, Palm Beach Shores, FL, 33404 |
Salmon Richard | Secretary | 311 Linda Lane, Palm Beach Shores, FL, 33404 |
Kortenhaus Janet L | Treasurer | 311 Linda lane, Palm Beach Shores, FL, 33404 |
Kortenhaus Janet L | Agent | 247 EDWARDS LANE, PALM BEACH SHORES, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-08 | Kortenhaus, Janet Leigh | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-16 | 247 EDWARDS LANE, PALM BEACH SHORES, FL 33404 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2001-06-08 | - | - |
AMENDMENT AND NAME CHANGE | 1994-03-09 | PALM BEACH SHORES VOLUNTEER FIRE DEPARTMENT, INC. | - |
CHANGE OF MAILING ADDRESS | 1987-07-10 | 247 EDWARDS LANE, PALM BEACH SHORES, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-07-10 | 247 EDWARDS LANE, PALM BEACH SHORES, FL 33404 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-10-08 |
AMENDED ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State