Search icon

GEORGETOWN-FRUITLAND VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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