Entity Name: | GEORGE'S LAKE AREA 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: | 06 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2014 (10 years ago) |
Document Number: | N93000002108 |
FEI/EIN Number |
61-1544399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 177 LAKE DRIVE, FLORAHOME, FL, 32140, US |
Mail Address: | 177 LAKE DRIVE, FLORAHOME, FL, 32140, US |
ZIP code: | 32140 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cuneo James | President | 569 W Hillsborough Avenue, Florahome, FL, 32140 |
Mckendree Tina | Director | 143 Martin Street, Florahome, FL, 32140 |
Barr Charles | Vice President | 108 Holly Drive, Florahome, FL, 32140 |
Arnett Alexander | Director | 515 W Hillsborough Avenue, Florahome, FL, 32140 |
Mengelson Malinda | Director | 242 Lake drive, Florahome, FL, 32140 |
Cuneo James | Agent | 593 W Hillsborough Ave, Florahome, FL, 32140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Cuneo, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 593 W Hillsborough Ave, Florahome, FL 32140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-29 | 177 LAKE DRIVE, FLORAHOME, FL 32140 | - |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 177 LAKE DRIVE, FLORAHOME, FL 32140 | - |
REINSTATEMENT | 2014-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State