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 |
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 |
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 | - |
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