Entity Name: | BEVERLY HILLS VOLUNTEER FIRE COMPANY ,INCORPORATED |
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: | 21 Mar 1966 (59 years ago) |
Date of dissolution: | 19 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | 710562 |
FEI/EIN Number |
591685359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 REGINA BLVD., BEVERLY HILLS, FL, 34465, US |
Mail Address: | 4 REGINA BLVD., BEVERLY HILLS, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILHITE RONALD | President | 95 S. JEFFERY ST., BEVERLY HILLS, FL, 34465 |
WILHITE RONALD | Director | 95 S. JEFFERY ST., BEVERLY HILLS, FL, 34465 |
Nocella Kathleen | Treasurer | 62 S. Washington St., BEVERLY HILLS, FL, 34465 |
Nocella Kathleen | Director | 62 S. Washington St., BEVERLY HILLS, FL, 34465 |
EVANS DALE | Chairman | 78 S. LUCILLE ST., BEVERLY HILLS, FL, 34465 |
EVANS DALE | Director | 78 S. LUCILLE ST., BEVERLY HILLS, FL, 34465 |
WOLFORD JEFF | Director | 60 S. Washington St., BEVERLY HILLS, FL, 34465 |
WILHITE RONALD | Agent | 95 S. JEFFERY ST., BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 4 REGINA BLVD., BEVERLY HILLS, FL 34465 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-10 | 95 S. JEFFERY ST., BEVERLY HILLS, FL 34465 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | WILHITE, RONALD | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-21 | 4 REGINA BLVD., BEVERLY HILLS, FL 34465 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-19 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State