Entity Name: | MAGNOLIA VALLEY VOLUNTEER FIREMEN, 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: | 30 May 1972 (53 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 723558 |
FEI/EIN Number |
592719211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 MASS.AVENUE, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | P O BOX 1625, NEW PORT RICHEY, FL, 34656-1625, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURFORD MICHAEL F | Agent | 6738 PARKSIDE DR., NEW PORT RICHEY, FL, 34653 |
BURFORD MICHAEL F | President | 6738 PARKSIDE DR., NEW PT. RICHEY, FL, 34653 |
RANDAZZO THOMAS | Vice President | P.O. BOX 664, NEW PORT RICHEY, FL, 34656 |
BURFORD SCOTT T | Treasurer | 9545 PAVER CT., NEW PORT RICHEY, FL, 34654 |
HARTMAN JEFF | Director | 8602 SWEETBRIAR CT., NEW PORT RICHEY, FL, 34655 |
CARAVONA JOSHUA | Secretary | 7550 CHAPEL AVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-19 | 7800 MASS.AVENUE, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-19 | BURFORD, MICHAEL FPRES | - |
CHANGE OF MAILING ADDRESS | 1994-07-12 | 7800 MASS.AVENUE, NEW PORT RICHEY, FL 34653 | - |
REINSTATEMENT | 1992-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-09-01 | 6738 PARKSIDE DR., NEW PORT RICHEY, FL 34653 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-03-21 |
REINSTATEMENT | 2011-06-15 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-08-19 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-03-19 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State