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 |
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 |
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 | - | - |
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