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 |
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 |
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 | - | - |
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