Search icon

KISSIMMEE HEIGHTS VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: KISSIMMEE HEIGHTS 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: 13 Feb 1967 (58 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 712242
FEI/EIN Number 590001413

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

Address: 403 BUENAVENTURA BLVD., KISSIMMEE, FL, 34743, US
Mail Address: P O BOX 430025, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHUE JOHN President 8621 GOPHER LAND, ORLANDO, FL
DONAHUE JOHN Director 8621 GOPHER LAND, ORLANDO, FL
HANLON ROBERT Vice President 3160 FARIFIELD DR., KISSIMMEE, FL, 34743
HANLON ROBERT Director 3160 FARIFIELD DR., KISSIMMEE, FL, 34743
HANLON DANA Treasurer 3160 FARIFIELD DR., KISSIMMEE, FL, 34743
HANLON DANA Director 3160 FARIFIELD DR., KISSIMMEE, FL, 34743
WOOD CHRISTIE Secretary 102 PINEWOOD CIR, KISSIMMEE, FL, 34743
LUKAC MARK Director 3604 GROVE TERR DR, LAKELAND, FL, 33813
DONAHUE JOHN Agent 8621 GOPHER LN, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-20 403 BUENAVENTURA BLVD., KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 1999-09-20 403 BUENAVENTURA BLVD., KISSIMMEE, FL 34743 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-02-10 DONAHUE, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1997-02-10 8621 GOPHER LN, ORLANDO, FL 32829 -
AMENDMENT 1988-04-04 - -
AMENDMENT 1987-08-05 - -
AMENDED AND RESTATEDARTICLES 1986-09-12 - -

Documents

Name Date
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State