Entity Name: | SOUTHWEST RANCHES VOLUNTEER FIRE-RESCUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Jan 2001 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Jun 2013 (12 years ago) |
Document Number: | N01000000049 |
FEI/EIN Number | 651086624 |
Address: | Attn: Financial Services Department, 13400 Griffin Road, Southwest Ranches, FL, 33330, US |
Mail Address: | Attn: Financial Services Department, 13400 Griffin Road, Southwest Ranches, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLIAKOFF KEITH MEsq. | Agent | Government Law Group, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
KUCZENSKI DAVID S | Director | 13400 Griffin Road, Southwest Ranches, FL, 33330 |
ALLBRITTON JIM | Director | 13400 Griffin Road, Southwest Ranches, FL, 33330 |
Hartmann Robert | Director | 13400 Griffin Road, Southwest Ranches, FL, 33330 |
BREITKREUZ STEVE | Director | 13400 Griffin Road, Southwest Ranches, FL, 33330 |
JABLONSKI GARY | Director | 13400 Griffin Road, Southwest Ranches, FL, 33330 |
Name | Role | Address |
---|---|---|
BENNETT LEE SVOLUNTE | President | Attn: Finance & Budget Department, Southwest Ranches, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | Attn: Financial Services Department, 13400 Griffin Road, Southwest Ranches, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | Attn: Financial Services Department, 13400 Griffin Road, Southwest Ranches, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | Government Law Group, 200 S. Andrews Ave, Suite 601, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-26 | POLIAKOFF, KEITH M, Esq. | No data |
AMENDED AND RESTATEDARTICLES | 2013-06-24 | No data | No data |
AMENDMENT | 2001-07-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State