Entity Name: | THE VOLUNTEER FIRE DEPARTMENT OF POMONA PARK AND LAKE COMO, FLORIDA, 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: | 03 Dec 1971 (53 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 722197 |
FEI/EIN Number |
592261493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 WORCESTER RD, POMONA PARK, FL, 32181, US |
Mail Address: | 411 St Johns Avenue, Palatka, FL, 32177, US |
ZIP code: | 32181 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN JOHN R | President | 411 ST JOHNS AVENUE, PALATKA, FL, 32177 |
Chapman Cindy | Treasurer | 107 Myrtlewood Point Road, East Palatka, FL, 32131 |
Roebuck Grace | Vice President | 109 WORCESTER RD, POMONA PARK, FL, 32181 |
Ward Vicki | Secretary | 109 WORCESTER RD, POMONA PARK, FL, 32181 |
Dussia Bryce | Director | 109 WORCESTER RD, POMONA PARK, FL, 32181 |
Proveaux Travis R | Chief Executive Officer | 109 WORCESTER RD, POMONA PARK, FL, 32181 |
CHAPMAN JOHN R | Agent | 411 ST JOHNS AVENUE, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 109 WORCESTER RD, POMONA PARK, FL 32181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-25 | 411 ST JOHNS AVENUE, PALATKA, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | CHAPMAN, JOHN R | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-15 | 109 WORCESTER RD, POMONA PARK, FL 32181 | - |
AMENDMENT | 2010-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State