Search icon

ST. GEORGE ISLAND VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: ST. GEORGE ISLAND 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: 20 Nov 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2012 (13 years ago)
Document Number: 731219
FEI/EIN Number 592928713

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

Address: 324 EAST PINE AVE, ST. GEORGE ISLAND, FL, 32328, US
Mail Address: P.O. BOX 682, ST. GEORGE ISLAND, FL, 32328
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Landiss Bob President 624 W Bayshore Dr, St George Island, FL, 32328
MATHEWSON BEN Director 316 MARKS ST, St George Island, FL, 32328
Flowers Debbie A Director 315 Nedley St, St George Island, FL, 32328
Kemp James Vice President 873 E Gulf Beach Dr, St George Island, FL, 32328
Moses Tom Treasurer 1001 Gulf Beach Drive W, St George Island, FL, 32328
Sanders Barbara Secretary 215 W 12th Street, St George Island, FL, 32328
Moses Tom Agent 1033 E GORRIE DR, ST. GEORGE ISLAND, FL, 32328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-10 Moses, Tom -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1033 E GORRIE DR, ST. GEORGE ISLAND, FL 32328 -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 324 EAST PINE AVE, ST. GEORGE ISLAND, FL 32328 -
REINSTATEMENT 1993-02-01 - -
CHANGE OF MAILING ADDRESS 1993-02-01 324 EAST PINE AVE, ST. GEORGE ISLAND, FL 32328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1988-02-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State