Entity Name: | ORANGE CITY FIRE DEPARTMENT ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N03000002188 |
FEI/EIN Number |
010791374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 215 N. HOLLY AVE, ORANGE CITY, FL, 32763, US |
Address: | 215 N. HOLLY AVE, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long Ronnie | President | 215 N. HOLLY AVE, ORANGE CITY, FL, 32763 |
Pilcher Sam | Vice President | 215 N. HOLLY AVE, ORANGE CITY, FL, 32763 |
Long Ronnie C | Agent | 215 N. HOLLY AVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-12 | Long, Ronnie C | - |
AMENDMENT | 2014-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 215 N. HOLLY AVE, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-05 | 215 N. HOLLY AVE, ORANGE CITY, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-05 | 215 N. HOLLY AVE, ORANGE CITY, FL 32763 | - |
REINSTATEMENT | 2009-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-31 |
Amendment | 2014-05-20 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State