Entity Name: | GEORGETOWN-FRUITLAND VOLUNTEER FIRE DEPARTMENT, 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: | 23 Mar 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | 718327 |
FEI/EIN Number |
591990913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1409 CR 309, GEORGETOWN, FL, 32139 |
Mail Address: | P.O. BOX 8, GEORGETOWN, FL, 32139-0008 |
ZIP code: | 32139 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON DIANA | President | 1409 CR 309, GEORGETOWN, FL, 32139 |
DIXON DIANA | Director | 1409 CR 309, GEORGETOWN, FL, 32139 |
LOCKHART WILLIAM | Vice President | 281 GEORGETOWN SHORTCUT RD, CRESCENT CITY, FL, 32112 |
FOLEY WILLIAM | Secretary | 1409 CR 309, GEORGETOWN, FL, 32139 |
Cartwright Logan L | Agent | 1474 CR 309, GEORGETOWN, FL, 32139 |
Cartwright Logan L | Treasurer | 127 Tennessee Ave, Crescent City, FL, 32112 |
Cartwright Logan L | Director | 127 Tennessee Ave, Crescent City, FL, 32112 |
Hernandez Glenda | Director | 144 Whispering Pines Rd, GEORGETOWN, FL, 32139 |
COSTON LORIE | Director | 1409 CR 309, GEORGETOWN, FL, 32139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Cartwright, Logan Lea | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-13 | 1409 CR 309, GEORGETOWN, FL 32139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-11 | 1474 CR 309, GEORGETOWN, FL 32139 | - |
CHANGE OF MAILING ADDRESS | 1998-06-03 | 1409 CR 309, GEORGETOWN, FL 32139 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-17 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State