Search icon

MONTICELLO VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Entity Name: MONTICELLO VOLUNTEER FIRE DEPARTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: N11822
FEI/EIN Number 59-2721366
Address: 1245 NORTH JEFFERSON STREET, MONTICELLO, FL 32344
Mail Address: 1245 NORTH JEFFERSON STREET, MONTICELLO, FL 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
Malloy, Austin Heath, CHIEF Agent 2686 North Jefferson Highway, MONTICELLO, FL 32344

Secretary

Name Role Address
TOSADO, DENISE Secretary 639 DEERWOOD BLVD, GREENVILLE, FL 32331

President

Name Role Address
Malloy, austin President 5055 . JEFFERSON ST., MONTICELLO, FL 32344

Director

Name Role Address
Spinnenweber, Chris Director 346 Koa Rd., MONTICELLO, FL 32344
Edison, Jeremy Director 272 Briar, RD Monticello, FL 32344

vice president

Name Role Address
Wilkerson, John vice president 1566 Thompason Valley Road, Monticello, FL 32344

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Malloy, Austin Heath, CHIEF No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 2686 North Jefferson Highway, MONTICELLO, FL 32344 No data
REINSTATEMENT 2019-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-17 1245 NORTH JEFFERSON STREET, MONTICELLO, FL 32344 No data
AMENDMENT 2013-12-17 No data No data
CHANGE OF MAILING ADDRESS 2013-12-17 1245 NORTH JEFFERSON STREET, MONTICELLO, FL 32344 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State