Search icon

SCOTTSFERRY VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: SCOTTSFERRY 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: 02 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2012 (13 years ago)
Document Number: 767243
FEI/EIN Number 593478398

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

Address: 7226 SE IOLA ROAD, BLOUNSTOWN, FL, 32424
Mail Address: 15091 SE Red Horse Sucker Road, BLOUNSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG SHARON DTREASUR Treasurer 15091 SE Red Horse Sucker Road, BLOUNTSTOWN, FL, 32424
YON JAMES J Chairman 7823 S.E.MARYSVILLE SCH. RD., BLOUNTSTOWN, FL, 32424
Long Diane Mrs. Assistant Secretary 15901 S.E. Red Horse Sucker Rd., BLOUNTSTOWN, FL, 32424
JOE WILLIAMSON TREASUR Director 7155SE MARYSVILLE SCH. RD., BLOUNTSTOWN, FL, 32424
Woodward Donna Assi 7510 SE Marysville School Road, Blountstown, FL, 32424
LONG SHARON DSEC/TRE Agent 15091 SE Red Horse Sucker Road, BLOUNSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 7226 SE IOLA ROAD, BLOUNSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 15091 SE Red Horse Sucker Road, BLOUNSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2020-01-16 LONG, SHARON DIANE, SEC/TREAS -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2006-09-25 - -
AMENDMENT 2006-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-15 7226 SE IOLA ROAD, BLOUNSTOWN, FL 32424 -
AMENDMENT 1991-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
Off/Dir Resignation 2015-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State