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 |
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 |
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 | - | - |
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