Search icon

APALACHEE BAY FIREHOUSE COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: APALACHEE BAY FIREHOUSE COMMUNITY CENTER, 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: 29 Sep 1976 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: 736928
FEI/EIN Number 592503586

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

Address: 1448 SHELL PT RD, CRAWFORDVILLE, FL, 32327, US
Mail Address: 1448 SHELL PT RD, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fort William President 1448 Shell Point Road, Crawfordville, FL, 32327
Hertzler David Vice President 1448 SHELL PT RD, CRAWFORDVILLE, FL, 32327
Tailer Kathleen Secretary 1448 Shell Point Road, Crawfordville, FL, 32327
GREEN SHERRY Treasurer 1448 SHELL PT RD, CRAWFORDVILLE, FL, 32327
Grunewald Nancy J Agent 1448 Shell Point Road, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-12-18 APALACHEE BAY FIREHOUSE COMMUNITY CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2019-01-30 Grunewald, Nancy J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1448 Shell Point Road, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2000-05-01 APALACHEE BAY VOLUNTEER FIRE & RESCUE DEPARTMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-04-12 1448 SHELL PT RD, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 1995-04-12 1448 SHELL PT RD, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 1984-03-28 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
Amendment and Name Change 2023-12-18
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State