Search icon

THE DOG ISLAND VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: THE DOG ISLAND 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 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: N00000001527
FEI/EIN Number 593635408

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

Address: 537 GULF SHORE DRIVE, DOG ISLAND, DOG ISLAND, FL, 32322, US
Mail Address: HC 63. BOX 5020, Carrabelle, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cannon Randall E President 351 Lubbers Ln HC 63 Box 5037, Carrabelle, FL, 32322
Shanks Ann W Treasurer 813 Gulf Shore Dr HC 63 Box 5004, Carrabelle, FL, 32322
Brady Lizabeth Director 8113 Longmedow Dr, Tallahassee, FL, 32312
Gronholm Scott A Director 776 Gulf Shore Dr. HC 63 Box 5007, Carrabelle, FL, 32322
Cannon Randall E Agent 351 Lubbers Lane, DOG ISLAND, FL, 32322
BACKERMAN SUSIE Director 556 GULF SHORE DR., HC 63, BOX 5006, Carrabelle, FL, 32322

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-11 - -
CHANGE OF MAILING ADDRESS 2016-10-11 537 GULF SHORE DRIVE, DOG ISLAND, DOG ISLAND, FL 32322 -
REGISTERED AGENT NAME CHANGED 2016-10-11 Cannon, Randall E -
REGISTERED AGENT ADDRESS CHANGED 2016-10-11 351 Lubbers Lane, DOG ISLAND, FL 32322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 537 GULF SHORE DRIVE, DOG ISLAND, DOG ISLAND, FL 32322 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State