Entity Name: | WEST PUTNAM 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: | 21 Jan 1986 (39 years ago) |
Date of dissolution: | 22 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2023 (2 years ago) |
Document Number: | N13095 |
FEI/EIN Number |
300281799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 RACE ST, HAWTHORNE, FL, 32640, US |
Mail Address: | 104 Race Street, HAWTHORNE, FL, 32640, US |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shinall Frank | President | 123 Hidden Lake Trail, Hawthorne, FL, 32640 |
Heitzmann Emily | Director | 123 Killian Dr, HAWTHORNE, FL, 32640 |
Kneedler Lisa J | Secretary | 109 Kempton Lane, HAWTHORNE, FL, 32640 |
Dickerson Daniel | Director | 102 E. Sunnyside Beach Rd, Hawthorne, FL, 32640 |
Shinall Rollie | Treasurer | 123 Hidden Lake Trail, Hawthorne, FL, 32640 |
Kelsey Suanne | Director | 104 Pondside Trail, Hawthorne, FL, 32640 |
Kneedler Lisa J | Agent | 109 Kempton Lane, HAWTHORNE, FL, 32640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 109 Kempton Lane, HAWTHORNE, FL 32640 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Kneedler, Lisa J | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 104 RACE ST, HAWTHORNE, FL 32640 | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-02 | 104 RACE ST, HAWTHORNE, FL 32640 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-22 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-21 |
AMENDED ANNUAL REPORT | 2021-05-22 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State