Search icon

GREENHEAD VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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