Search icon

FIVE POINTS VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: FIVE POINTS 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 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: N21855
FEI/EIN Number 592815897

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4288 DOUGLAS FERRY ROAD, CARYVILLE, FL, 32427, US
Mail Address: C/O CHIEF Danny Porter, 3110 Clayton Rd., Bonifay, FL, 32425, US
ZIP code: 32427
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevenson Calvin Director 1532 Davidson Rd., Bonifay, FL, 32425
Porter Danny R Director C/O CHIEF Danny Porter, Bonifay, FL, 32425
Stevenson Brandon Director 3025 Clayton Rd, Bonifay, FL, 32425
Daidson Paul Director 1600 Bonner Rd, Bon8fay, FL, 32425
Daidson Paul Vice President 1600 Bonner Rd, Bon8fay, FL, 32425
WHITE FERRELL Director 2958 CLAYTON ROAD, BONIFAY, FL, 32425
Porter Danny R Agent C/O CHIEF Danny Porter, Bonifay, FL, 32425

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 4288 DOUGLAS FERRY ROAD, CARYVILLE, FL 32427 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 C/O CHIEF Danny Porter, 3110 Clayton Rd., Bonifay, FL 32425 -
REINSTATEMENT 2023-05-16 - -
REGISTERED AGENT NAME CHANGED 2023-05-16 Porter, Danny R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 4288 DOUGLAS FERRY ROAD, CARYVILLE, FL 32427 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State