Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THOMAS DRIVE VOLUNTEER FIRE DEPARTMENT, INC.

Filing Information
723561 23-7322380 05/31/1972 FL ACTIVE REINSTATEMENT 10/31/1989
Principal Address
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Changed: 03/30/2006
Mailing Address
PO Box 18877
PANAMA CITY BEACH, FL 32417

Changed: 05/01/2021
Registered Agent Name & Address STOPKA, ROBERT J.
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Name Changed: 05/01/2021

Address Changed: 03/30/2006
Officer/Director Detail Name & Address

Title Director

GUILLORY, JAMES
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Title Secretary

STOPKA, ROBERT J.
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Title Treasurer

STOPKA, ROBERT J.
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Title Director

WRIGHT, LANDON
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Title Director

CLINKSCALES, MAYLON
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Title VP

WALKER, DONALD
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Title Director

LAVERY, ROBERT
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Title Director

STOKES, CHAD
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Title President

Finn, David
2913 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408-6251

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/24/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
05/03/2020 -- ANNUAL REPORT View image in PDF format
04/07/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/30/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
01/07/2002 -- ANNUAL REPORT View image in PDF format
01/03/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/19/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format