Search icon

BAYOU GEORGE VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: BAYOU GEORGE 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: 04 Jun 1973 (52 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 726600
FEI/EIN Number 593031340

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

Address: 4033 HWY 2301, YOUNGSTOWN, FL, 32466, US
Mail Address: 4033 HWY 2301, YOUNGSTOWN, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON JAMES M Vice President 8638 E BAYHEAD CT, YOUNGSTOWN, FL, 32466
OSMER WILLIAME President 8527 KLONDYKE RD, YOUNGSTOWN, FL
OSMER WILLIAME Director 8527 KLONDYKE RD, YOUNGSTOWN, FL
VOGHT THOMAS J BOD 5216 SUNWOOD RD, PANAMA CITY, FL, 32404
BUHRKE CONNIE Treasurer 7225 CAMPFLOWERS ROAD, YOUNGSTOWN, FL
BUHRKE LEONHARDT BOD 7225 CAMPFLOWERS, YOUNGSTOWN, FL
GLASS CHASITY M BOD 6523 AMOLS LN, YOUNGSTOWN, FL, 32466
BUHRKE LEONHARDT C Agent 7225 CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 4033 HWY 2301, YOUNGSTOWN, FL 32466 -
CHANGE OF MAILING ADDRESS 2003-01-14 4033 HWY 2301, YOUNGSTOWN, FL 32466 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 7225 CAMPFLOWERS RD, YOUNGSTOWN, FL 32466 -
REGISTERED AGENT NAME CHANGED 2000-01-19 BUHRKE, LEONHARDT C -
REINSTATEMENT 1984-12-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-08-16
ANNUAL REPORT 1995-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State