Search icon

FOWLERS BLUFF VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Entity Name: FOWLERS BLUFF VOLUNTEER FIRE DEPARTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1987 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2010 (15 years ago)
Document Number: N22940
FEI/EIN Number 59-2891784
Mail Address: 15639 NW 46th Lane, CHIEFLAND, FL 32626
Address: 4591 NW COUNTY RD 347, CHIEFLAND, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Jay, Bushnell R Agent 15639 NW 46th Lane, CHIEFLAND, FL 32626

President

Name Role Address
Bushnell, Jay R President 15639 NW 46th Lane, CHIEFLAND, FL 32626

Director

Name Role Address
Stockman, Judy Director 15591 NW 46th Lane, CHIEFLAND, FL 32626
Robert, Belair Director 15649 NW 46th Lane, CHIEFLAND, FL 32626
Palfy, Ted J Director 4170 NW 153rd Court, CHIEFLAND, FL 32626
Brooking, Paige Director 15249 NW 46th Lane, Chiefland, FL 32626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-06-07 4591 NW COUNTY RD 347, CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2017-06-07 Jay, Bushnell R No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-07 15639 NW 46th Lane, CHIEFLAND, FL 32626 No data
CANCEL ADM DISS/REV 2010-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-01-29 4591 NW COUNTY RD 347, CHIEFLAND, FL 32626 No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State