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 |
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 |
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 |
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 | - | - |
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