Search icon

HINSON CROSS ROADS VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: HINSON CROSS ROADS VOLUNTEER FIRE 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: 30 Oct 1980 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2006 (18 years ago)
Document Number: 754911
FEI/EIN Number 592360749

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

Address: 5487 DOUGLAS FERRY RD, CARYVILLE, FL, 32427, US
Mail Address: 5487 Douglas ferry road, CARYVILLE, FL, 32427, US
ZIP code: 32427
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER LEWIS D Vice President 2079 HWY 177A, BONIFAY, FL, 32425
STEVENSON CALVIN President 3163 RIVER RD, VERNON, FL, 32462
DUKE CRYSTAL Treasurer 2616 RIVER RD, CARYVILLE, FL, 32427
Duke Lee D Chief Operating Officer 2616 RIVER RD, CARYVILLE, FL, 32427
DUKE CRYSTAL Secretary 2616 RIVER RD, CARYVILLE, FL, 32427
Davis Randall D Officer 1923 RIVER RD, CARYVILLE, FL, 32427
DUKE LEE Agent 4925 Douglas Ferry Road, Caryville, FL, 32427

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 5487 DOUGLAS FERRY RD, CARYVILLE, FL 32427 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4925 Douglas Ferry Road, Caryville, FL 32427 -
REGISTERED AGENT NAME CHANGED 2012-04-06 DUKE, LEE -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 5487 DOUGLAS FERRY RD, CARYVILLE, FL 32427 -
REINSTATEMENT 1989-11-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State