Search icon

SOUTHWEST RANCHES VOLUNTEER FIRE-RESCUE, INC.

Company Details

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

Agent

Name Role Address
POLIAKOFF KEITH MEsq. Agent Government Law Group, Fort Lauderdale, FL, 33301

Director

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

President

Name Role Address
BENNETT LEE SVOLUNTE President Attn: Finance & Budget Department, Southwest Ranches, FL, 33330

Events

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

Documents

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