Search icon

NORTH BRANDON VOLUNTEER FIRE RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BRANDON VOLUNTEER FIRE RESCUE, 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: 26 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N05000011005
FEI/EIN Number 203694841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3096 S. KINGSWAY ROAD, SEFFNER, FL, 33584, US
Mail Address: PO BOX 6530, SEFFNER, FL, 33583, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTMILLER BARBARA J President 3015 KING PHILLIP WAY, SEFFNER, FL, 33584
BEATTIE GABRIEL Vice President 1426 LAKEHURST WAY, BRANDON, FL, 335103351
OTTMER KATHLEEN Secretary 904 TIBURON DR, SEFFNER, FL, 33584
MCDANIEL CONNIE Treasurer 1335 EMERALD HILL WAY, VALRICO, FL, 33594
RITSON PATRICK Director 307 TIMBER CREEK RD, BRANDON, FL, 33510
MCDANIEL CONNIE J Director 1335 EMERALD HILL WAY, VALRICO, FL, 33594
WESTMILLER BARBARA J Agent 3015 KING PHILLIP WAY, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-24 3096 S. KINGSWAY ROAD, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 3015 KING PHILLIP WAY, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2012-04-24 WESTMILLER, BARBARA J -
AMENDED AND RESTATEDARTICLES 2011-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 3096 S. KINGSWAY ROAD, SEFFNER, FL 33584 -
NAME CHANGE AMENDMENT 2009-03-09 NORTH BRANDON VOLUNTEER FIRE RESCUE, INC. -
RESTATED ARTICLES 2006-07-05 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
Amended and Restated Articles 2011-10-26
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-21
Name Change 2009-03-09
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-08-25
Restated Articles 2006-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State