Search icon

KEY LARGO VOLUNTEER FIRE AND RESCUE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: KEY LARGO VOLUNTEER FIRE AND RESCUE DEPARTMENT, 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: 06 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2002 (23 years ago)
Document Number: 752829
FEI/EIN Number 592231676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 EAST DR, KEY LARGO, FL, 33037, US
Mail Address: P.O. BOX 370782, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONKLIN FRANK President PO BOX 370901, KEY LARGO, FL, 33037
DESQUOTTE SCOTT Director 115 NW 4th PL, Homestead, FL, 33030
Edgerton Michael Director 16650 SW 23rd Ave RD, Ocala, FL, 34473
CONKLIN FRANK Agent 957 PLANTATION ROAD, KEY LARGO, FL, 33037
Hardee Evelyn K 985 Valencia RD, KEY LARGO, FL, 33037
NEITZER ERIC Director 13 CINDY PL, KEY LARGO, FL, 33037
FORRER JOHN Director PO BOX 372826, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 3 EAST DR, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2018-01-29 3 EAST DR, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 957 PLANTATION ROAD, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2017-01-24 CONKLIN, FRANK -
AMENDMENT 2002-08-28 - -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1988-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State