Entity Name: | BERRYDALE 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: | 08 Nov 1974 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2020 (5 years ago) |
Document Number: | 731079 |
FEI/EIN Number |
592744398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13000 HWY 87 NORTH, Jay, FL, 32565, US |
Mail Address: | 13000 HWY 87 NORTH, JAY, FL, 32565, US |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Kevin | President | 11070 Hwy 87N, Milton, FL, 32570 |
JACKSON DAKOTA | Vice President | 11059 HIGHWAY 87 N, MILTON, FL, 32570 |
THOMPSON TASHIA | Secretary | 5551 DUPREE RD, MILTON, FL, 32570 |
Smith Frances | Treasurer | 6607 Whitfield Rd, MILTON, FL, 32570 |
Ward Gerald | Boar | 3358 Lewis Rd, MILTON, FL, 32570 |
Parker Justin | BOAR | 6356 Parker Hill Rd, MILTON, FL, 32570 |
Smith Frances | Agent | 6607 WHITFIELD RD, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 13000 HWY 87 NORTH, Jay, FL 32565 | - |
REINSTATEMENT | 2020-04-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 6607 WHITFIELD RD, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 13000 HWY 87 NORTH, Jay, FL 32565 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Smith, Frances | - |
REINSTATEMENT | 1993-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2021-04-10 |
REINSTATEMENT | 2020-04-16 |
ANNUAL REPORT | 2018-08-03 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State