Entity Name: | WEST PASCO 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: | 10 Jul 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Nov 2004 (20 years ago) |
Document Number: | N98000004039 |
FEI/EIN Number |
593576621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9506 CRABTREE LN, PORT RICHEY, FL, 34668 |
Mail Address: | 12107 randee rd, New port richey, FL, 34654, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mills Robert | Director | 9506 CRABTREE LN, PORT RICHEY, FL, 34668 |
Mills Robert | President | 9506 CRABTREE LN, PORT RICHEY, FL, 34668 |
Corsini Kim | Director | 9506 CRABTREE LN, PORT RICHEY, FL, 34668 |
Corsini Kim | Secretary | 9506 CRABTREE LN, PORT RICHEY, FL, 34668 |
Stacy Robert | Director | 12107 randee rd, New port richey, FL, 34654 |
Stacy Robert | Treasurer | 12107 randee rd, New port richey, FL, 34654 |
Hare Craig | Director | 9506 CRABTREE LN, PORT RICHEY, FL, 34668 |
Hare Craig | Vice President | 9506 CRABTREE LN, PORT RICHEY, FL, 34668 |
Scott Patrick | Director | 9506 CRABTREE LN, PORT RICHEY, FL, 34668 |
Scott Patrick | Secretary | 9506 CRABTREE LN, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Stacy, Robert | - |
CHANGE OF MAILING ADDRESS | 2022-05-20 | 9506 CRABTREE LN, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 9506 CRABTREE LN, PORT RICHEY, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-08 | 9506 CRABTREE LN, PORT RICHEY, FL 34668 | - |
CANCEL ADM DISS/REV | 2004-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State