Search icon

STOCK ISLAND VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: STOCK ISLAND 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: 07 Sep 1965 (60 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 709549
FEI/EIN Number 592239339

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18 ROBERTA STREET, SI, KEY WEST, FL, 33040
Mail Address: 18 ROBERTA STREET, SI, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERSON ALLAN T Vice President C12 9TH AVE S I, KEY WEST, FL, 33040
LAMBERSON ALLAN T Director C12 9TH AVE S I, KEY WEST, FL, 33040
JARRELLS KENNETH J Director 14 LUNA LN B C, KEY WEST, FL, 33040
FOLSOM WALLACE L. Agent 26A 12TH AVE., S.I., KEY WEST, FL, 33040
GALLOWAY, MARIE L Treasurer 18 ROBERTA STREET SI, KEY WEST, FL
GALLOWAY, MARIE L Secretary 18 ROBERTA STREET SI, KEY WEST, FL
GALLOWAY, PAUL L. Director 18 ROBERTA ST., SI., KEY WEST, FLORIDA 00000
FOLSOM, WALLACE L. President 26A-12TH AVENUE, SI, KEY WEST, FL 00000
FOLSOM, WALLACE L. Director 26A-12TH AVENUE, SI, KEY WEST, FL 00000
MARA, FRANK E Director 101 ROYS TRL PRK SI, KEY WEST, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 18 ROBERTA STREET, SI, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2000-05-12 18 ROBERTA STREET, SI, KEY WEST, FL 33040 -
AMENDMENT 1996-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 26A 12TH AVE., S.I., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1995-05-01 FOLSOM, WALLACE L. -
AMENDMENT 1992-07-29 - -

Documents

Name Date
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State