Search icon

CHERRY LAKE VOLUNTEER FIRE RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: CHERRY LAKE VOLUNTEER FIRE RESCUE, 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: 31 Dec 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 1995 (30 years ago)
Document Number: 755719
FEI/EIN Number 81-2534568

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

Address: 2612 NE CHERRY LAKE CIRCLE, PINETTA, FL, 32350
Mail Address: 2612 NE CHERRY LAKE CIRCLE, PINETTA, FL, 32350
ZIP code: 32350
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM DENNIS Chief Operating Officer 236 NE Papaya St, Madison, FL, 32340
Rutherford L D Director 868 NE Rutherford Rd., Lee, FL, 32051
Carter Alan J President 170 NE Ridge Loop, Madison, FL, 32340
NORTON DAVID Treasurer 4498 NE CHERRY LAKE CIRCLE, MADISON, FL, 32340
Odom Debbie Director 236 NE Papaya St., Madison, FL, 32340
Carter Allen J Director 170 NE Ridge Loop, MADISON, FL, 32340
NORTON DAVID W Agent 4498 NE CHERRY LAKE CIRCLE, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-13 NORTON, DAVID W -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 4498 NE CHERRY LAKE CIRCLE, MADISON, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-20 2612 NE CHERRY LAKE CIRCLE, PINETTA, FL 32350 -
CHANGE OF MAILING ADDRESS 2001-04-20 2612 NE CHERRY LAKE CIRCLE, PINETTA, FL 32350 -
NAME CHANGE AMENDMENT 1995-04-21 CHERRY LAKE VOLUNTEER FIRE RESCUE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-05-27
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State