Search icon

THE BIG PINE KEY VOLUNTEER FIRE DEPARTMENT,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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