Search icon

WEST PASCO VOLUNTEER FIRE DEPARTMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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