Search icon

RIVERSIDE VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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