Search icon

NETTLE RIDGE VOLUNTEER FIRE DEPT. INCORPORATED - Florida Company Profile

Company Details

Entity Name: NETTLE RIDGE VOLUNTEER FIRE DEPT. INCORPORATED
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: 29 May 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2008 (16 years ago)
Document Number: N43607
FEI/EIN Number 593062266

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

Address: 20761 NE GUM ST, BLOUNTSTOWN, FL, 32424, US
Mail Address: 22641 NE Grady Burkett rd, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKETT GREG Director 22641 NE GRADY BURKETT RD, BLOUNTSTOWN, FL, 32424
BISHOP TROY Chie 19157 NE ELIJAH MORRIS ROAD, BLOUNTSTOWN, FL, 32424
Byrd Jimmy Administrator 19028 NE Woodmont rd, Blountstown, FL, 32424
Byrd Jimmy Chairman 19028 NE Woodmont rd, Blountstown, FL, 32424
Tolley Blake Emt 20497, Blountstown, FL, 32424
Carter Aaron EMT 20881, Blountstown, FL, 32424
Wyrick Dan FF 22445 quail run, Blountstown, FL, 32423
Wyrick Dan 1 22445 quail run, Blountstown, FL, 32423
Bishop Troy CHIEF Agent 22641 NE Grady Burkett rd, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Bishop, Troy, CHIEF -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 22641 NE Grady Burkett rd, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2018-01-13 20761 NE GUM ST, BLOUNTSTOWN, FL 32424 -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-27 20761 NE GUM ST, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State