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 |
Name | Role | Address |
---|---|---|
Malloy, Austin Heath, CHIEF | Agent | 2686 North Jefferson Highway, MONTICELLO, FL 32344 |
Name | Role | Address |
---|---|---|
TOSADO, DENISE | Secretary | 639 DEERWOOD BLVD, GREENVILLE, FL 32331 |
Name | Role | Address |
---|---|---|
Malloy, austin | President | 5055 . JEFFERSON ST., MONTICELLO, FL 32344 |
Name | Role | Address |
---|---|---|
Spinnenweber, Chris | Director | 346 Koa Rd., MONTICELLO, FL 32344 |
Edison, Jeremy | Director | 272 Briar, RD Monticello, FL 32344 |
Name | Role | Address |
---|---|---|
Wilkerson, John | vice president | 1566 Thompason Valley Road, Monticello, FL 32344 |
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 |
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