Search icon

THE WINTER HAVEN FIREMEN'S ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: THE WINTER HAVEN FIREMEN'S ASSOCIATION 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: 05 Jul 1966 (59 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 711142
FEI/EIN Number 592899033

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

Address: 301 AVE G S.W., 301 AVE G S.W., WINTER HAVEN, FL, 33880
Mail Address: P.O. BOX 3586, P.O. BOX 3586, WINTER HAVEN, FL, 33885
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEEN MIKE Vice President 3520 AVE. V NW., WINTER HAVEN, FL, 33881
STEEN MIKE Director 3520 AVE. V NW., WINTER HAVEN, FL, 33881
TOPPER SCOTT Treasurer 4017 SUGAR CREEK DR SOUTH, LAKELAND, FL, 33811
TOPPER SCOTT Director 4017 SUGAR CREEK DR SOUTH, LAKELAND, FL, 33811
TURNER ROBERT Secretary 255 POMELO ST., LAKE ALFRED, FL, 33850
TURNER ROBERT Director 255 POMELO ST., LAKE ALFRED, FL, 33850
CONATSER DARRELL R President 550 LK BONNY DR. E., LAKELAND, FL, 33801
CONATSER DARRELL R Agent 550 LK BONNY DR. E., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-19 301 AVE G S.W., 301 AVE G S.W., WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2009-04-29 CONATSER, DARRELL R -
CHANGE OF MAILING ADDRESS 2009-04-29 301 AVE G S.W., 301 AVE G S.W., WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 550 LK BONNY DR. E., LAKELAND, FL 33801 -
REINSTATEMENT 2000-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-02-15 - -

Documents

Name Date
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-06-13
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State