Entity Name: | THE BIG PINE KEY VOLUNTEER FIRE DEPARTMENT,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Nov 1963 (61 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 706455 |
FEI/EIN Number |
596615011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 KEY DEER BLVD, BIG PINE KEY, FL, 33043 |
Mail Address: | 390 Key Deer Blvd., BIG PINE KEY, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROXENBERG PAUL B | President | 2181 San Sebastian Dr., Big Pine Key, FL, 33043 |
HOWARD BOBBY | Director | 24706 Martinique Ln., Ramrod Key, FL, 33042 |
POWERS AUGUST | Director | 30380 15th St., Big Pine Key, FL, 33043 |
KELLY JEFF | Secretary | 573 Indies Rd., Ramrod Key, FL, 33043 |
Sdankus Steve | Vice President | 669 Powell Ave., Little Torch Key, FL, 33043 |
ROXENBERG PAUL | Agent | 2181 SAN SEBASTIAN DRIVE, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NOTICE OF CORP DISS | 2015-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 390 KEY DEER BLVD, BIG PINE KEY, FL 33043 | - |
AMENDMENT | 2014-09-15 | - | - |
AMENDMENT | 2014-05-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-08 | 2181 SAN SEBASTIAN DRIVE, BIG PINE KEY, FL 33043 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-08 | ROXENBERG, PAUL | - |
AMENDMENT | 2014-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | 390 KEY DEER BLVD, BIG PINE KEY, FL 33043 | - |
CANCEL ADM DISS/REV | 2006-03-09 | - | - |
Name | Date |
---|---|
Notice of Corp. Dissolution | 2015-04-14 |
ANNUAL REPORT | 2015-01-13 |
Amendment | 2014-09-15 |
Amendment | 2014-05-08 |
ANNUAL REPORT | 2014-04-21 |
Amendment | 2014-02-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-05-08 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State