Entity Name: | ESCAMBIA COUNTY VOLUNTEER FIREMENS 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: | 23 Jul 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N04309 |
FEI/EIN Number |
592084268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 W. Nine Mile Rd, Attn: Dwain S. Bradshaw, PENSACOLA, FL, 32526, US |
Mail Address: | 6400 W. Nine Mile Rd, PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIQUE BEAU | President | 6400 W. Nine Mile Rd, PENSACOLA, FL, 32526 |
Bradshaw Dwain S | Secretary | 6400 W. Nine Mile Rd, PENSACOLA, FL, 32526 |
Aaron Michael A | Vice President | 6400 W. Nine Mile Rd, PENSACOLA, FL, 32526 |
Bradshaw Dwain S | Agent | 6400 W. Nine Mile Rd, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 6400 W. Nine Mile Rd, Attn: Dwain S. Bradshaw, PENSACOLA, FL 32526 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | Bradshaw, Dwain Sterling | - |
REINSTATEMENT | 2018-09-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-12 | 6400 W. Nine Mile Rd, Attn: Michael A. Aaron, PENSACOLA, FL 32526 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 6400 W. Nine Mile Rd, Attn: Dwain S. Bradshaw, PENSACOLA, FL 32526 | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-09-12 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State