Entity Name: | MASCOTTE FIRE-RESCUE VOLUNTEER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 1998 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N98000005299 |
FEI/EIN Number | 59-3534052 |
Address: | 42 S. Baylake Ave., MASCOTTE, FL 34753 |
Mail Address: | 42 S. Bay lake Ave, Mascotte, FL 34753 |
ZIP code: | 34753 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRASHER, RANDY L | Agent | 42 S. Bay lake Ave, Mascotte, FL 34753 |
Name | Role | Address |
---|---|---|
Brasher, Randy L | Director | 42 S. Bay lake Ave, Mascotte, FL 34753 |
HOOD, GERALD | Director | 42 S. Baylake Ave., MASCOTTE, FL 34753 |
Name | Role | Address |
---|---|---|
Brasher, Randy L | Secretary | 42 S. Bay lake Ave, Mascotte, FL 34753 |
Name | Role | Address |
---|---|---|
Brasher, Randy L | President | 42 S. Bay lake Ave, Mascotte, FL 34753 |
FATTIZZI, JAMES L | President | 42 S. Baylake Ave., MASCOTTE, FL 34753 |
Name | Role | Address |
---|---|---|
FATTIZZI, JAMES L | Vice President | 42 S. Baylake Ave., MASCOTTE, FL 34753 |
Name | Role | Address |
---|---|---|
FATTIZZI, JAMES L | Treasurer | 42 S. Baylake Ave., MASCOTTE, FL 34753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 42 S. Baylake Ave., MASCOTTE, FL 34753 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 42 S. Bay lake Ave, Mascotte, FL 34753 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-20 | 42 S. Baylake Ave., MASCOTTE, FL 34753 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | BRASHER, RANDY L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State