Search icon

ROLLING GREENS VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: ROLLING GREENS 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: 21 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: 768086
FEI/EIN Number NOT APPLICABLE

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

Address: 6997c Ainsdale LN, OCALA, FL, 34472-3224, US
Mail Address: 6997c Ainsdale LN, OCALA, FL, 34472-3224, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNINGTON CHARLES Chairman 2360 PEBBLE BEACH RD, OCALA, FL, 34472
Critchfield Barbara Vice Chairman 6421B Lakewood Dr, OCALA, FL, 34472
Hill Mary Secretary 6893c Dollymont DR., OCALA, FL, 34472
Michael McLinden . Treasurer 6997c Ainsdale LN, OCALA, FL, 344723224
Cassiey Nancy Trustee 1900C W. Gleneagles, OCALA, FL, 34472
Crites Judy Trustee 1200A W. Gleneagles Rd, Ocala, FL, 34472
McLinden Michael J Agent 6997c Ainsdale LN, OCALA, FL, 344723224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 6997c Ainsdale LN, OCALA, FL 34472-3224 -
REGISTERED AGENT NAME CHANGED 2015-02-09 McLinden, Michael J -
CHANGE OF MAILING ADDRESS 2015-02-09 6997c Ainsdale LN, OCALA, FL 34472-3224 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 6997c Ainsdale LN, OCALA, FL 34472-3224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State