Entity Name: | TRAVELERS' REST VOLUNTEER FIRE AND RESCUE, 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: | 24 Oct 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2017 (8 years ago) |
Document Number: | 744699 |
FEI/EIN Number |
592193936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29129 JOHNSTON RD., DADE CITY, FL, 33523, US |
Mail Address: | 29129 JOHNSTON RD., DADE CITY, FL, 33523, US |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUBINIEC MARY | Vice President | 29129 JOHNSTON ROAD, DADE CITY, FL, 33523 |
MINNICK LISE | President | 29129 JOHNSTON ROAD, DADE CITY, FL, 33523 |
CONANT JIM | Treasurer | 29129 JOHNSTON RD, DADE CITY, FL, 33523 |
JOHNSON JANICE | Secretary | 29129 JOHNSON ROAD, DADE CITY, FL, 33523 |
Smith Ted | Serg | 29129 JOHNSTON ROAD, DADE CITY, FL, 33523 |
MINNICK LISE | Agent | 29129 JOHNSTON ROAD, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 29129 JOHNSTON ROAD, LOT #2709, DADE CITY, FL 33523 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-03 | MINNICK, LISE | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 29129 JOHNSTON RD., DADE CITY, FL 33523 | - |
REINSTATEMENT | 2017-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2000-03-23 | TRAVELERS' REST VOLUNTEER FIRE AND RESCUE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-14 | 29129 JOHNSTON RD., DADE CITY, FL 33523 | - |
AMENDMENT | 1983-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-05-21 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State