Search icon

WELAKA AREA VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: WELAKA AREA 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: 03 Jun 1975 (50 years ago)
Date of dissolution: 23 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: 732947
FEI/EIN Number 59-1948886

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

Address: 409 Palmetto Street, P.O. Box 179, WELAKA, FL, 32193, US
Mail Address: 409 Palmetto Street, P.O. Box 179, Welaka, FL, 32193, US
ZIP code: 32193
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT President 311 SOUTH 2ND STREET, SATSUMA, FL, 32189
Finch Jessica DT Treasurer 1001 Front Street, WELAKA, FL, 321930776
Clerc Mickey Director 209 Sportsman Dr., WELAKA, FL, 32193
Lee Robert Director 311 S 2nd St., Satsuma, FL, 32189
Lee Robert Secretary 311 S 2nd St., Satsuma, FL, 32189
SANDS GORDON Director POB 415, 1 MILL STREET, WELAKA, FL
HAIRE, MIKE Vice President 100 MAGNOLIA LANE, GEORGETOWN, FL, 32139
LEE, ROBERT Agent 311 SOUTH SECOND STREET, SATSUMA, FL, 32189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 409 Palmetto Street, P.O. Box 179, WELAKA, FL 32193 -
CHANGE OF MAILING ADDRESS 2017-01-18 409 Palmetto Street, P.O. Box 179, WELAKA, FL 32193 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 311 SOUTH SECOND STREET, 311 S 2ND ST, SATSUMA, FL 32189 -
REGISTERED AGENT NAME CHANGED 1994-04-28 LEE, ROBERT -
REINSTATEMENT 1984-01-13 - -

Documents

Name Date
Voluntary Dissolution 2019-07-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State