Entity Name: | FRIENDSHIP 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: | 19 Jun 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N38664 |
FEI/EIN Number |
593015926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7884 SW 90TH STREET, OCALA, FL, 34476, US |
Mail Address: | 7884 SW 90TH STREET, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS GEORGE | President | 10182 SW 47 AVE RD, OCALA, FL, 34476 |
MERLINA BRETT A | Vice President | 10345 SW 84 AVE RD, Ocala, FL, 34481 |
BIRNBAUM KEVIN | Director | 7884 SW 90TH STREET, OCALA, FL, 34476 |
BATTISTI MICHAEL | Director | 7884 SW 90th Street, Ocala, FL, 34476 |
AUBLE BRUCE | Treasurer | 7884 SW 90TH STREET, OCALA, FL, 34476 |
REGAN ROBERT | Chief Operating Officer | 7884 SW 90TH STREET, OCALA, FL, 34476 |
MERLINA BRETT A | Agent | 7884 SW 90TH STREET, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-29 | MERLINA, BRETT AUSTIN | - |
AMENDMENT | 2015-06-15 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-01 | 7884 SW 90TH STREET, OCALA, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-01 | 7884 SW 90TH STREET, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2010-10-01 | 7884 SW 90TH STREET, OCALA, FL 34476 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1992-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-29 |
Amendment | 2015-06-15 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-11 |
REINSTATEMENT | 2010-10-01 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State