Entity Name: | TAVERNIER VOLUNTEER FIRE DEPARTMENT AND AMBULANCECORP., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Oct 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 1986 (38 years ago) |
Document Number: | 715412 |
FEI/EIN Number |
237155875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 MARINE AVENUE, TAVERNIER, FL, 33070 |
Mail Address: | PO Box 301, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pollock Stephen | President | 140 Riviera Dr, TAVERNIER, FL, 33070 |
BOCK DONALD | Treasurer | P.O. BOX 295, TAVERNIER, FL, 33070 |
BOCK DONALD | Director | P.O. BOX 295, TAVERNIER, FL, 33070 |
Heim Susan | Director | PO Box 301, TAVERNIER, FL, 33070 |
Heim Susan | Secretary | PO Box 301, TAVERNIER, FL, 33070 |
Mirabella George | Director | PO Box 301, Tavernier, FL, 33070 |
Moreithi Martin | Vice President | PO Box 301, TAVERNIER, FL, 33070 |
BOCK DONALD | Agent | 98600 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-20 | 151 MARINE AVENUE, TAVERNIER, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-08 | 98600 OVERSEAS HWY, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-03 | 151 MARINE AVENUE, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-03 | BOCK, DONALD | - |
REINSTATEMENT | 1986-11-10 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State