Search icon

LAKE TALQUIN VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: LAKE TALQUIN VOLUNTEER FIRE DEPARTMENT, 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: 27 Sep 1984 (41 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N05388
FEI/EIN Number 592916646

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

Address: 16614 BLOUNSTON HWY., TALLAHASSEE, FL, 32310, US
Mail Address: 16614 BLOUNSTON HWY., TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY CARMA Treasurer 16919 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32310
Metcalf Anothy President 713 Merry Robin Road, TALLAHASSEE, FL, 32310
Fox William P Director 5377 Jackson Bluff, TALLAHASSEE, FL, 32310
Gelpi Damian R Vice President 713 Merry Robin Road, TALLAHASSEE, FL, 32310
KIGHT RUPERT Chairman 18123 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32310
HARVEY CARMA R Agent 16919 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-05-04 HARVEY, CARMA R -
REGISTERED AGENT ADDRESS CHANGED 2006-05-07 16919 BLOUNTSTOWN HWY, LAKE TALQUIN VFD, TALLAHASSEE, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 16614 BLOUNSTON HWY., TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2003-03-27 16614 BLOUNSTON HWY., TALLAHASSEE, FL 32310 -
REINSTATEMENT 1997-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1990-03-09 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State