Entity Name: | CRAWFORDVILLE 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: | 19 Nov 1973 (51 years ago) |
Date of dissolution: | 01 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | 728050 |
FEI/EIN Number |
592381251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 CEDAR LANE, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | P.O. BOX 490, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSSMANN PAT | Secretary | 65 GUY STRICKLAND ROAD, CRAWFORDVILLE, FL, 32327 |
BRAZIER IAN | Vice President | 130 DOGWOOD DRIVE., CRAWFORDVILLE, FL, 32327 |
HINDLE KARL | Director | 475 WHIDDON LAKE RD, CRAWFORDVILLE, FL, 32327 |
MEANEY MICHAEL | Director | 88 CEDAR AVENUE, CRAWFORDVILLE, FL, 32327 |
HARVEY LETTIE | Treasurer | 39 HOME STRETCH LANE, APT A1, CRAWFORDVILLE, FL, 32327 |
WEST JACK | President | 88 CEDAR AVENUE, CRAWFORDVILLE, FL, 32327 |
BOWMAN CLAUDE A | Agent | 88 CEDAR AVENUE, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | BOWMAN, CLAUDE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 88 CEDAR AVENUE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-09 | 88 CEDAR LANE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 1998-02-09 | 88 CEDAR LANE, CRAWFORDVILLE, FL 32327 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-04-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State