Search icon

GLENDALE VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: GLENDALE 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: 22 Feb 1977 (48 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 738191
FEI/EIN Number NOT APPLICABLE

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

Address: 148 RAILROAD AVE., DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 148 RAILROAD AVE., DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON JOHN Director 297 RAILROAD AVE., DEFUNIAK SPRINGS, FL, 32433
KINKEY ARTHUR Director 10079 STATE RD 83, DEFUNIAK SPRINGS, FL, 32433
LAWSON JOHN H Director 218 BROXSON RD, PONCE DE LEON, FL, 32455
MILLER GARRETT Director 5065 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433
DELL KEVIN M President 230 BLUEBIRD LANE, DEFUNIAK SPRINGS, FL, 32433
DELL KEVIN M Treasurer 230 BLUEBIRD LANE, DEFUNIAK SPRINGS, FL, 32433
DELL KEVIN Agent 230 BLUEBIRD LN, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-11 DELL, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2007-05-11 230 BLUEBIRD LN, DEFUNIAK SPRINGS, FL 32433 -
REINSTATEMENT 2006-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 148 RAILROAD AVE., DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 1994-05-01 148 RAILROAD AVE., DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2007-05-11
REINSTATEMENT 2006-03-02
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State