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 |
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 |
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 | - | - |
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