Search icon

WESTSIDE VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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