Entity Name: | GREENHEAD 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: | 20 Oct 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N17401 |
FEI/EIN Number |
592737638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5150 Spring Pond Road, CHIPLEY, FL, 32428, US |
Mail Address: | PO Box 601, wausua, FL, 32463, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Greg | President | 4549 Leisure Lakes Drive, CHIPLEY, FL, 32428 |
Law Megan | Treasurer | 3850 Lorraine Ave, Chipley, FL, 32428 |
Porter Stacey | Secretary | 4549 Leisure Lake Drive, Chipley, FL, 32428 |
Law Burl | Director | 3850 Lorraine Ave, Chipley, FL, 32428 |
Lewins Regina | Vice President | 4210 Leisure Lakes Drive, Chipley, FL, 32428 |
Law Megan | Agent | 3850 Lorraine Ave, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 5150 Spring Pond Road, CHIPLEY, FL 32428 | - |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 5150 Spring Pond Road, CHIPLEY, FL 32428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 3850 Lorraine Ave, CHIPLEY, FL 32428 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | Law, Megan | - |
REINSTATEMENT | 1996-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State