Search icon

HIGHLANDS PARK VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS PARK 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: 24 Mar 1977 (48 years ago)
Date of dissolution: 13 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: 738446
FEI/EIN Number 590236362

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

Address: 1317 COLUMBUS STREET, LAKE PLACID, FL, 33852, US
Mail Address: 1317 COLUMBUS STREET, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez-Sierra Jorge WEsq. President 1606 MEADOWBROOK ST, LAKE PLACID, FL, 33852
Byler Matthew A Treasurer 521 Highlands Lake Drive, LAKE PLACID, FL, 33852
Durban Sally M Secretary 721 Washington Blvd, Lake Placid, FL, 33852
Durban Scott Esq. Chie 721 Washington Blvd, Lake Placid, FL, 33852
Durban Scott E Agent 721 Washington Ave, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 Durban, Scott E -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 721 Washington Ave, LAKE PLACID, FL 33852 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-31 1317 COLUMBUS STREET, LAKE PLACID, FL 33852 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State