Entity Name: | GRITNEY 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: | 17 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | 763744 |
FEI/EIN Number |
592966234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2141 TOBE RETHERFORD ROAD, BONIFAY, FL, 32425, US |
Mail Address: | 2141 Tobe Retherford RD, BONIFAY, FL, 32425, US |
ZIP code: | 32425 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Stephen | Chief Operating Officer | 1799 Highway 179, BONIFAY, FL, 32425 |
CREWS CLIFTON | Chief Financial Officer | 2137 TOBE RETHERFORD ROAD, BONIFAY, FL, 32425 |
Clark Dottie | s | 3221 Hickory Hollow Ln, BONIFAY, FL, 32425 |
Crews Judy | Treasurer | 2141 Tobe Retherford Rd., BONIFAY, FL, 32425 |
Covell David | BM | 2263 Bonifay Gritney RD, Bonifay, FL, 32425 |
Crews Clifton | Agent | 2141 Tobe Retherford Road, BONIFAY, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 2141 TOBE RETHERFORD ROAD, BONIFAY, FL 32425 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-17 | 2141 Tobe Retherford Road, BONIFAY, FL 32425 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-17 | Crews, Clifton | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-12 | 2141 TOBE RETHERFORD ROAD, BONIFAY, FL 32425 | - |
REINSTATEMENT | 1989-10-26 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-08-17 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-05-14 |
ANNUAL REPORT | 2013-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State