Search icon

ALLENTOWN VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: ALLENTOWN 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: 16 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2003 (21 years ago)
Document Number: 735291
FEI/EIN Number 592429228

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

Address: 9482 HWY 89, JAY, FL, 32565, US
Mail Address: 9482 HWY 89, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD STEPHEN L Commissioner 5520 LAMAR WARD LANE, MILTON, FL
WARD DEAN Treasurer 7835 CHETWOOD DR, MILTON, FL, 32570
Wilson Timothy Vice Chairman 9801 Hwy 89, JAY, FL, 32565
Finley Rhett Director 5800 Hunters Oak Trail, MILTON, FL, 32570
WARD STEPHEN Agent 5520 LAMAR WARD LANE, MILTON, FL, 32570
Dixon Danny Othe 9362 Sage Forest Lane, Pace, FL, 32571
Dooley Mark L Secretary 2785 Whistler Ln, Jay, FL, 32565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-25 9482 HWY 89, JAY, FL 32565 -
REINSTATEMENT 2003-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-27 5520 LAMAR WARD LANE, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2002-11-27 WARD, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-03 9482 HWY 89, JAY, FL 32565 -
REINSTATEMENT 1994-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State