Entity Name: | ALMARANTE 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: | 22 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2013 (12 years ago) |
Document Number: | N00543 |
FEI/EIN Number |
592974069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3710 OLD CALIFORNIA RD, LAUREL HILL, FL, 32567 |
Mail Address: | P.O BOX 700, LAUREL HILL, FL, 32567 |
ZIP code: | 32567 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown David | Chairman | 3710 OLD CALIFORNIA RD, LAUREL HILL, FL, 32567 |
Steven Parsh M | Chairman | 3710 OLD CALIFORNIA RD, LAUREL HILL, FL, 32567 |
JAYCOCKS RYAN | Director | 8107 FOURTH STREET, LAUREL HILL, FL, 32567 |
Roberts Dorothy | Treasurer | 3710 OLD CALIFORNIA RD, LAUREL HILL, FL, 32567 |
Brown David | Agent | 3710 OLD CALIFORNIA RD, LAUREL HILL, FL, 32567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Moneypenny, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 3710 OLD CALIFORNIA RD, LAUREL HILL, FL 32567 | - |
PENDING REINSTATEMENT | 2013-08-20 | - | - |
REINSTATEMENT | 2013-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2013-08-20 | 3710 OLD CALIFORNIA RD, LAUREL HILL, FL 32567 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1999-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-22 | 3710 OLD CALIFORNIA RD, LAUREL HILL, FL 32567 | - |
REINSTATEMENT | 1997-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State