Entity Name: | HOLLISTER 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: | 29 Apr 1980 (45 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 752233 |
FEI/EIN Number |
591987405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 617 SR 20, HOLLISTER, FL, 32147-0314, US |
Mail Address: | P.O. BOX 314, HOLLISTER, FL, 32147, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVENPORT DONNA M | President | 600 SR 20, HOLLISTER, FL, 32147 |
DAVENPORT DONNA M | Director | 600 SR 20, HOLLISTER, FL, 32147 |
Tovar Ruby | Treasurer | 104 Madrid Avenue, Interlachen, FL, 32148 |
Long Robert | Vice President | 104 Madrid Avenue, Interlachen, FL, 32148 |
Thompson Gerald | Director | 521 San Mateo Road Lot #4, San Mateo, FL, 32187 |
Passenger Daniel | Agent | 125 Nancy Avenue, HOLLISTER, FL, 32147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-13 | 125 Nancy Avenue, HOLLISTER, FL 32147 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-13 | Passenger, Daniel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-05 | 617 SR 20, HOLLISTER, FL 32147-0314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-03 | 617 SR 20, HOLLISTER, FL 32147-0314 | - |
AMENDMENT | 2004-10-18 | - | - |
REINSTATEMENT | 1989-08-21 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-05-13 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State