Search icon

RAINBOW LAKES VOLUNTEER FIRE DEPARTMENT, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAINBOW LAKES VOLUNTEER FIRE DEPARTMENT, 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: 28 Mar 1972 (53 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 723102
FEI/EIN Number 593100614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3105 SW IVY PL, DUNNELLON, FL, 34431, US
Mail Address: 3105 SW IVY PL, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lake John II President 21630 SW Peach Blossom Street, DUNNELLON, FL, 34431
Lake John II Chief Executive Officer 21630 SW Peach Blossom St, Dunnellon, FL, 34431
Little Debra Secretary 2132 SW GRANDVIEW AVE, DUNNELLON, FL, 34431
Corcoran Paul TII Vice President 10985 NW 10th Place, Ocala, FL, 34482
Seveland G Dallas Treasurer 21630 SW Peach Blossom St, Dunnellon, FL, 34431
Lake John II Agent 21630 SW Peach Blossom St, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 21630 SW Peach Blossom St, DUNNELLON, FL 34431 -
REGISTERED AGENT NAME CHANGED 2017-03-14 Lake, John, II -
AMENDMENT 2016-08-15 - -
CANCEL ADM DISS/REV 2010-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 3105 SW IVY PL, DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 2010-03-22 3105 SW IVY PL, DUNNELLON, FL 34431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-02-17
Amendment 2016-08-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-31
CORAPREIWP 2010-03-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State