Search icon

HOLMES COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INCORPORATED

Company Details

Entity Name: HOLMES COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2009 (16 years ago)
Document Number: N93000000387
FEI/EIN Number 59-3472194
Address: 2294 HWY2, BONIFAY, FL 32425
Mail Address: 2294 HWY2, BONIFAY, FL 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Agent

Name Role Address
SELLERS, WILLIAM Agent 3239 Hickory Hollow Ln, BONIFAY, FL 32425

President

Name Role Address
SELLERS, WILLIAM A President 3239 Hickory Hollow Ln, BONIFAY, FL 32425

Vice President

Name Role Address
Remel, Doug Vice President 1171 Baker RD, Ponce De Leon, FL 32455

Secretary

Name Role Address
Pitts, Chance Secretary 1387 Coursey Rd, Westville, FL 32464

Treasurer

Name Role Address
Covell, David Treasurer 2263 Bonifay Gritney RD, Bonifay, FL 32425

MAL

Name Role Address
Cates, Jeremiah MAL 1432 Ammons Rd, Ponce De Leon, FL 32455

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 3239 Hickory Hollow Ln, BONIFAY, FL 32425 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 2294 HWY2, BONIFAY, FL 32425 No data
CHANGE OF MAILING ADDRESS 2012-01-20 2294 HWY2, BONIFAY, FL 32425 No data
REGISTERED AGENT NAME CHANGED 2012-01-20 SELLERS, WILLIAM No data
REINSTATEMENT 2009-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State