Entity Name: | WESTSIDE 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: | 15 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2018 (7 years ago) |
Document Number: | N43414 |
FEI/EIN Number |
593065885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18212 SR 20 WEST, BLOUNTSTOWN, FL, 32424 |
Mail Address: | 18212 SR 20 WEST, BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRELL DOUGLAS A | President | 15910 SW CHARLIE WOOD RD., BLOUNTSTOWN, FL, 32424 |
Mercer Melissa | Vice President | 20790 NE Clark Ave, BLOUNTSTOWN, FL, 32424 |
Smith RITA | Secretary | 16355 NW WILLARD SMITH RD, BLOUNTSTOWN, FL, 32424 |
HARRELL DOUGLAS A | Agent | 15910 SW CHARLIE WOOD RD, BLOUNTSTOWN, FL, 32424 |
WHITE WAYNE P | Treasurer | 18985 NE HAYES SUBDIVISION RD, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-11 | HARRELL, DOUGLAS A | - |
REINSTATEMENT | 2018-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 15910 SW CHARLIE WOOD RD, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF MAILING ADDRESS | 2007-07-16 | 18212 SR 20 WEST, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-13 | 18212 SR 20 WEST, BLOUNTSTOWN, FL 32424 | - |
REINSTATEMENT | 2003-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-03-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-08-03 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State