Search icon

FIRE DISTRICT 5 VOLUNTEER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIRE DISTRICT 5 VOLUNTEER ASSOCIATION, 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: 27 Nov 1995 (29 years ago)
Date of dissolution: 25 Aug 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2004 (21 years ago)
Document Number: N95000005552
FEI/EIN Number 593351253

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

Address: 346 JASMINE ROAD, ST. AUGUSTINE, FL, 32086, US
Mail Address: 346 JASMINE ROAD, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENIHAN EDWARD President 525 JEFFREY DRIVE, SAINT AUGUSTINE, FL, 32086
LENIHAN EDWARD Director 525 JEFFREY DRIVE, SAINT AUGUSTINE, FL, 32086
JACKSON THOMAS Director 134 PELICAN RD, SAINT AUGUSTINE, FL, 32086
WEBBER JOHN J Director 1033 PRINCE RD, ST AUGUSTINE, FL
O'KEEFE AUGUSTINE Treasurer 346 JASMINE ROAD, ST. AUGUSTINE, FL, 32086
O'KEEFE AUGUSTINE Director 346 JASMINE ROAD, ST. AUGUSTINE, FL, 32086
WRIGHT CLIFF Vice President 3281 TURTLE CREEK RD., SAINT AUGUSTINE, FL, 32086
O'KEE FE EDITH Secretary 346 JASMINE ROAD, SAINT AUGUSTINE, FL, 32086
WEBBER JOHN JERROLD Agent 1033 PRINCE RD, ST. AUGUSTINE, FL, 32086
WRIGHT CLIFF Director 3281 TURTLE CREEK RD., SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-17 346 JASMINE ROAD, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2000-02-17 346 JASMINE ROAD, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 1997-04-10 WEBBER, JOHN JERROLD -
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 1033 PRINCE RD, ST. AUGUSTINE, FL 32086 -
AMENDMENT 1996-06-14 - -

Documents

Name Date
Voluntary Dissolution 2004-08-25
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-02-17
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State