Entity Name: | RIVER ROAD COMMUNITY 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: | 03 Apr 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 May 1995 (30 years ago) |
Document Number: | N19959 |
FEI/EIN Number |
592877649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3368 HENRY LEE RD, HILLIARD, FL, 32046 |
Mail Address: | 3368 Henry Lee Road, Hilliard, FL, 32046, US |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Teresa Libby J | Secretary | 22186 CR 121, HILLIARD, FL, 32046 |
BENNETT L J | FC | 3284 BARBARA LANE, HILLIARD, FL, 32046 |
BENNETT L J | Treasurer | 3284 BARBARA LANE, HILLIARD, FL, 32046 |
GEIGER SANDRA | Vice President | 22717 CR 121, HILLIARD, FL, 32046 |
OSTERHOYT DELBERT | Director | 16857 OAKHILL ROAD, HILLIARD, FL, 32046 |
HURST SANDRA | Director | 6108 RIVER ROAD, HILLIARD, FL, 32046 |
Bennett Helen | Director | 3284 Barbara Ln, Hilliard, FL, 32046 |
GEIGER JUSTIN | Agent | 22717 COUNTY ROAD 121, HILLIARD, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-20 | 3368 HENRY LEE RD, HILLIARD, FL 32046 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-16 | GEIGER, JUSTIN | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-02 | 3368 HENRY LEE RD, HILLIARD, FL 32046 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 22717 COUNTY ROAD 121, HILLIARD, FL 32046 | - |
AMENDMENT | 1995-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State