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 |
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 |
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 | - | - |
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