Entity Name: | NAVARRE BEACH FIRE RESCUE 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: | 18 Dec 1991 (33 years ago) |
Date of dissolution: | 17 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | N46509 |
FEI/EIN Number |
593107247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1413 UTILITY DRIVE, NAVARRE, FL, 32566, US |
Mail Address: | 1413 UTILITY DRIVE, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conner JOHN III | President | 1492 Alabama, NAVARRE, FL, 32566 |
Brann Scott | Treasurer | 8525 Gulf Blvd, Navarre, FL, 32566 |
Brummett Shelley | Secretary | 7672 GULF BLVD., Navarre, FL, 32566 |
LANG KEITH III | Vice President | 7393 Grand Navarre Blvd, NAVARRE, FL, 32566 |
Conner John III | Agent | 1492, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 1492, Alabama Street, NAVARRE, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Conner, John, III | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2018-09-14 | NAVARRE BEACH FIRE RESCUE INC. | - |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 1413 UTILITY DRIVE, NAVARRE, FL 32566 | - |
AMENDED AND RESTATEDARTICLES | 2011-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-15 | 1413 UTILITY DRIVE, NAVARRE, FL 32566 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-08-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-20 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
Amended/Restated Article/NC | 2018-09-14 |
ANNUAL REPORT | 2018-01-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State