Entity Name: | FRANCIS 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: | 09 Nov 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | 727989 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7414 CRILL AVENUE, PALATKA, FL, 32177 |
Mail Address: | 203 IVY ST, Palatka, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENNIS JUSTIN | Othe | 203 IVY STREET, PALATKA, FL, 32177 |
UNDERWOOD WENDY | Secretary | 124 HERSEY LANE, PALATKA, FL, 32177 |
Underwood Brandon S | Othe | 116 Hersey Lane, Palatka, FL, 32177 |
Kelly Scott | Othe | 513 S Highland Avenue, Green Cove Springs, Fl, FL, 32043 |
DENNIS BRIDGET | Agent | 203 IVY STREET, PALATKA, FL, 32177 |
DENNIS BRIDGET | Treasurer | 203 IVY STREET, PALATKA, FL, 32177 |
MATCHETT JASON | President | 298 S COUNTY RD 21, HAWTHORNE, FL, 32640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 7414 CRILL AVENUE, PALATKA, FL 32177 | - |
REINSTATEMENT | 2021-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | DENNIS, BRIDGET | - |
AMENDMENT | 2013-07-17 | - | - |
REINSTATEMENT | 2012-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-12 | 203 IVY STREET, PALATKA, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-01-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-12 |
Amendment | 2013-07-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State