Entity Name: | RIVERSIDE 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: | 28 Apr 1980 (45 years ago) |
Date of dissolution: | 02 Feb 2019 (6 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 02 Feb 2019 (6 years ago) |
Document Number: | 752205 |
FEI/EIN Number |
591967981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 GAIL DRIVE, SAN MATEO, FL, 32189 |
Mail Address: | U.S. HIGHWAY 17 SOUTH, P. O. BOX 694, SAN MATEO, FL, 32187 |
ZIP code: | 32189 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARNSWORTH DIANE | President | 222 RABBIT TRACK RD, SATSUMA, FL, 32189 |
Young Lari | Secretary | 118 Shoreline Avenue, Satsuma, FL, 32189 |
BYERS Alisa | Vice President | 120 River Road, Satsuma, FL, 32189 |
Lambert Richard L | Director | 118 Shoreline Avenue, Satsuma, FL, 32189 |
Fishburn Michael | Fire | 231 Gail Drive, Satsuma, FL, 32189 |
Young Lari M | Agent | 118 Shoreline Avenue, Satsuma, FL, 32189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-18 | 118 Shoreline Avenue, Satsuma, FL 32189 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-18 | Young , Lari Michelle | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2004-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-12 | 101 GAIL DRIVE, SAN MATEO, FL 32189 | - |
REINSTATEMENT | 1995-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-06-18 |
AMENDED ANNUAL REPORT | 2015-03-26 |
AMENDED ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State