Search icon

CONCORD VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Entity Name: CONCORD VOLUNTEER FIRE DEPARTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Nov 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: N46040
FEI/EIN Number 59-3096031
Address: 4838 FAIRBANKS FERRY ROAD, HAVANA, FL 32333
Mail Address: P.O. BOX 1125, HAVANA, FL 32333
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING, JULIE Agent 408 CHINA BERRY LANE, HAVANA, FL 32333

President

Name Role Address
COOPER, GEORGE, President President 84 Dutch Master Drive, HAVANA, FL 32333

Vice President

Name Role Address
Smith, Leslie Austin, VP Vice President 3775 Concord Rd, Havana, FL 32333

Secretary

Name Role Address
Browning, Julie, Secretary Secretary 408 China Berry Ln, Havana, FL 32333

Treasurer

Name Role Address
Browning, John, Treasurer Treasurer 408 China Berry Ln, Havana, FL 32333

Board Member

Name Role Address
Poppell, Christopher Douglas, Board Member Board Member 128 Darcey Crossing, Havana, FL 32333

Immediate Past President

Name Role Address
Nelson, Tabatha, Immediate Past President Immediate Past President 239 5th Street SW, Havana, FL 32333

Board Menber

Name Role Address
Barrett, Toby B, Board Menber Board Menber 408 China Berry Ln, Havana, FL 32333

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 4838 FAIRBANKS FERRY ROAD, HAVANA, FL 32333 No data
CHANGE OF MAILING ADDRESS 2024-01-26 4838 FAIRBANKS FERRY ROAD, HAVANA, FL 32333 No data
REGISTERED AGENT NAME CHANGED 2024-01-26 BROWNING, JULIE No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 408 CHINA BERRY LANE, HAVANA, FL 32333 No data
AMENDMENT 2019-03-29 No data No data
AMENDMENT 2011-08-03 No data No data
NAME CHANGE AMENDMENT 2001-10-01 CONCORD VOLUNTEER FIRE DEPARTMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-25
Amendment 2019-03-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State