Entity Name: | GREEN HILLS-FOUNTAIN VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
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 Jan 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2016 (9 years ago) |
Document Number: | 715896 |
FEI/EIN Number |
592374896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17822 CENTER DR, FOUNTAIN, FL, 32438, US |
Mail Address: | 20504 fisher rd, FOUNTAIN, FL, 32438, US |
ZIP code: | 32438 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUTNAM MATTHEW | President | 20504 FISHER RD, FOUNTAIN, FL, 32438 |
Bailey Jesse Jr. | Vice President | 17822 CENTER DR, FOUNTAIN, FL, 32438 |
Bass Joey | Secretary | 17822 Center Dr, FOUNTAIN, FL, 32438 |
PUTNAM MATTHEW | Agent | 20504 FISHER RD, FOUNTAIN, FL, 32438 |
PUTNAM AMY | Treasurer | 20504 FISHER RD, FOUNTAIN, FL, 32438 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-24 | 17822 CENTER DR, FOUNTAIN, FL 32438 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | PUTNAM, MATTHEW | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 20504 FISHER RD, FOUNTAIN, FL 32438 | - |
REINSTATEMENT | 2016-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2015-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-20 | 17822 CENTER DR, FOUNTAIN, FL 32438 | - |
AMENDMENT | 2012-08-29 | - | - |
AMENDMENT | 1985-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-02-26 |
Reinstatement | 2015-05-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State