Search icon

SUNNY HILLS VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY HILLS 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: 21 Aug 1974 (51 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 730501
FEI/EIN Number 237446544

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

Address: 3681 GABLES BLVD, CHIPLEY, FL, 32428-2905, US
Mail Address: 1794 Ben Road, CHIPLEY, FL, 32428, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART EARL Chairman 2018 BALWIN ST, CHIPLEY, FL, 32428
JONES RON Secretary Ben Rd, CHIPLEY, FL, 32428
BOCK CARL Director 2091 MORVEN ST, CHIPLEY, FL, 32428
SHIELDS LINDA Director HIGHWAY 77, CHIPLEY, FL, 32428
MIKE WARD Director 4141 RIDDLE CT, CHIPLEY, FL, 32428
STEWART EARL Agent 2018 BALWIN ST, CHIPLEY, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169091 SUNNY HILLS FIRE RESCUE EXPIRED 2009-10-26 2014-12-31 - 3681 GABLES BLVD, SUNNY HILLS, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-02-24 3681 GABLES BLVD, CHIPLEY, FL 32428-2905 -
REGISTERED AGENT NAME CHANGED 2012-04-30 STEWART, EARL -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2018 BALWIN ST, CHIPLEY, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 3681 GABLES BLVD, CHIPLEY, FL 32428-2905 -
REINSTATEMENT 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-07-11
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State