Search icon

USEPPA ISLAND VOLUNTEER FIRE CO., INC. - Florida Company Profile

Company Details

Entity Name: USEPPA ISLAND VOLUNTEER FIRE CO., 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: 28 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2014 (11 years ago)
Document Number: 758563
FEI/EIN Number 650327797

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

Address: 8115 Main St., Bokeelia, FL, 33922, US
Mail Address: POST OFFICE BOX 640, BOKEELIA, FL, 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tinney John Treasurer POST OFFICE BOX 640, BOKEELIA, FL, 33922
Hyder Annie President POST OFFICE BOX 640, BOKEELIA, FL, 33922
Preckwinkle George Vice President POST OFFICE BOX 640, BOKEELIA, FL, 33922
Beckstead Donald Director POST OFFICE BOX 640, BOKEELIA, FL, 33922
Bennett Peter Director POST OFFICE BOX 640, BOKEELIA, FL, 33922
Kerr Bill Director POST OFFICE BOX 640, BOKEELIA, FL, 33922
Smith Sawyer C Agent 2200 Broadway, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085915 USEPPA ISLAND FIRE RESCUE ACTIVE 2022-07-20 2027-12-31 - PO BOX 640, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 8115 Main St., Bokeelia, FL 33922 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2200 Broadway, 3rd Floor, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Smith, Sawyer C -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 1997-10-31 - -
REINSTATEMENT 1995-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDED AND RESTATEDARTICLES 1993-12-15 - -
CHANGE OF MAILING ADDRESS 1992-09-18 8115 Main St., Bokeelia, FL 33922 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
STAFFING FOR ADEQUATE FIRE AND EMERGENCY RESPONSE (SAFER)
Obligated Amount:
97247.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28582.00
Total Face Value Of Loan:
28582.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State