Entity Name: | WEST SEBRING 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: | 04 Mar 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2024 (4 months ago) |
Document Number: | 732043 |
FEI/EIN Number |
591664277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 LONGVIEW CT., SEBRING, FL, 33870 |
Mail Address: | P. O. BOX 29, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Compton Cory | President | 2300 Longview Drive, SEBRING, FL, 33870 |
WILLIAMS, JR MELL | Treasurer | 110 KAROLA DRIVE, SEBRING, FL, 33870 |
GRUBER GEORGE | Vice President | 1520 KERRY DRIVE, SEBRING, FL, 33870 |
Compton Ken | Director | 2300 Longview Court, Sebring, FL, 33870 |
Williams Mell | Secretary | 2300 LONGVIEW CT., SEBRING, FL, 33870 |
WILLIAMS, JR. MELL M | Agent | 110 KAROLA DRIVE, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | WILLIAMS, JR., MELL M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-17 | 2300 LONGVIEW CT., SEBRING, FL 33870 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-31 | 110 KAROLA DRIVE, SEBRING, FL 33870 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-14 |
REINSTATEMENT | 2023-01-10 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-02-13 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-06 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State