Entity Name: | MORRISTON-MONTBROOK VOLUNTEER FIRE DEPARTMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Dec 1985 (39 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Jul 1999 (26 years ago) |
Document Number: | N12860 |
FEI/EIN Number |
592876050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19570 SE 32 PLACE, MORRISTON, FL, 32668 |
Mail Address: | 2671 SE 144th Court, MORRISTON, FL, 32668, US |
ZIP code: | 32668 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKER SCOTT | President | 261 E COUNTRY CLUB DRIVE, WILLISTON, FL, 32696 |
BLOOM LORI F | Treasurer | 2671 S.E. 144 CT, MORRISTON, FL, 32668 |
BLOOM LORI F | Director | 2671 S.E. 144 CT, MORRISTON, FL, 32668 |
BLOOM Richard | Director | 2671 SE 144TH CT, MORRISTON, FL, 32668 |
MILLS JACK | Vice President | 14131 SE 28TH STREET, MORRISTON, FL, 32668 |
MILLS JACK | Director | 14131 SE 28TH STREET, MORRISTON, FL, 32668 |
WHITEHEAD ROSEANNA | Secretary | 5661 NE 141 STREET, WILLISTON, FL, 32696 |
BLOOM RICHARD | Agent | 2671 SE 144TH CT, MORRISTON, FL, 32668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-25 | 19570 SE 32 PLACE, MORRISTON, FL 32668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-19 | 19570 SE 32 PLACE, MORRISTON, FL 32668 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-26 | BLOOM, RICHARD | - |
AMENDED AND RESTATEDARTICLES | 1999-07-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-08-12 | 2671 SE 144TH CT, MORRISTON, FL 32668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State