Search icon

ALTAMONTE PASS FIRE DEPARTMENT, INC.

Company Details

Entity Name: ALTAMONTE PASS FIRE DEPARTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 May 1997 (28 years ago)
Date of dissolution: 28 Apr 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: N97000002510
FEI/EIN Number 59-3447141
Address: 300 BROADVIEW AVENUE, ALTAMONTE SPRINGS, FL 32701
Mail Address: 300 BROADVIEW AVENUE, ALTAMONTE SPRINGS, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SELWYN, JERRY PRES. Agent 300 BROADVIEW AVENUE, ALTAMONTE SPRINGS, FL 32701

President

Name Role Address
SELWYN, JERRY President 300 BROADVIEW AVE, ALTAMONTE SPRINGS, FL 32701
MCINTEE, MARCIA President 300 BROADVIEW AVENUE, ALTAMONTE SPRINGS, FL 32701

Director

Name Role Address
SELWYN, JERRY Director 300 BROADVIEW AVE, ALTAMONTE SPRINGS, FL 32701
MCINTEE, MARCIA Director 300 BROADVIEW AVENUE, ALTAMONTE SPRINGS, FL 32701
TOHOSKY, DELIA Director 300 BROADVIEW AVENUE, ALTAMONTE SPRINGS, FL 32701

Treasurer

Name Role Address
SELWYN, JERRY Treasurer 300 BROADVIEW AVE, ALTAMONTE SPRINGS, FL 32701

Vice President

Name Role Address
MCINTEE, MARCIA Vice President 300 BROADVIEW AVENUE, ALTAMONTE SPRINGS, FL 32701

Secretary

Name Role Address
MCINTEE, MARCIA Secretary 300 BROADVIEW AVENUE, ALTAMONTE SPRINGS, FL 32701

Events

Event Type Filed Date Value Description
MERGER 2009-04-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N07000007288. MERGER NUMBER 700000096397
REGISTERED AGENT NAME CHANGED 2004-01-19 SELWYN, JERRY PRES. No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-19 300 BROADVIEW AVENUE, ALTAMONTE SPRINGS, FL 32701 No data
AMENDMENT AND NAME CHANGE 2000-03-13 ALTAMONTE PASS FIRE DEPARTMENT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006001 LAPSED 2007SC008138NC CTY CRT FOR SARASOTA CTY 2008-02-19 2013-04-10 $2254.18 TROY CAPITAL, LLC, AS ASSIGNEE OF, GE CAPITAL FINANCIAL, INC., 2512 OCEAN FRONT DRIVE, LAS VEGAS, NV 89128

Documents

Name Date
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-06
Reg. Agent Change 2001-01-24
ANNUAL REPORT 2001-01-23
Amendment and Name Change 2000-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State