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 |
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 |
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 | - | - |
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