Entity Name: | THERESSA 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: | 06 Jul 1976 (49 years ago) |
Date of dissolution: | 25 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2022 (3 years ago) |
Document Number: | 736290 |
FEI/EIN Number |
040012300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1692 SE 81ST ST, STARKE, FL, 32091, US |
Mail Address: | 1692 SE 81ST ST, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER, JOHN S. | Agent | 100 W. CALL ST., STARKE, FL, 32091 |
DAMPIER JOEY | Director | 8630 SE 11TH AVE., STARKE, FL, 32091 |
COOK DANIEL R | Treasurer | PO Box 182, KEYSTONE HGTS, FL, 32656 |
GILSON WALTER J | Vice President | 9026 SE 24TH PL, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-27 | COOPER, JOHN S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-27 | 100 W. CALL ST., STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2003-04-24 | 1692 SE 81ST ST, STARKE, FL 32091 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-23 | 1692 SE 81ST ST, STARKE, FL 32091 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-06-22 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State