Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COUNTRY OAKS VOLUNTEER FIRE DEPARTMENT, INC.
Filing Information
N95000003248
59-3269654
07/03/1995
FL
ACTIVE
Principal Address
Changed: 02/27/2012
268 QUAIL HOLLOW BLVD.
CHIPLEY, FL 32428-4658
CHIPLEY, FL 32428-4658
Changed: 02/27/2012
Mailing Address
Changed: 02/27/2012
268 QUAIL HOLLOW BLVD.
CHIPLEY, FL 32428-4658
CHIPLEY, FL 32428-4658
Changed: 02/27/2012
Registered Agent Name & Address
PELLETIER, MARY ANN, T
Name Changed: 12/12/2023
Address Changed: 03/16/2022
3190 Highway 277
VERNON, FL 32462
VERNON, FL 32462
Name Changed: 12/12/2023
Address Changed: 03/16/2022
Officer/Director Detail
Name & Address
Title TS
PELLETIER, MARY ANN
Title President
HARRIS, JAMES
Title Director
Thompson, John
Title Director
Cunningham, Troy S
Title Director
Henline, Sophia
Title Director
Cunningham, Marie
Title Director
Sedor, Victoria
Title Director
Sedor, Jeremy
Title TS
PELLETIER, MARY ANN
3190 Hwy 277
Vernon, FL 32462
Vernon, FL 32462
Title President
HARRIS, JAMES
3067 Pine Oaks Lane
Country Oaks
CHIPLEY, FL 32428-4658
Country Oaks
CHIPLEY, FL 32428-4658
Title Director
Thompson, John
3297 Tumble Creek Blvd
Chipley, FL 32428
Chipley, FL 32428
Title Director
Cunningham, Troy S
3264 Haskins Dr.
Vernon, FL 32462
Vernon, FL 32462
Title Director
Henline, Sophia
3214 Palm Blvd
Country Oaks
Chipley, FL 32428-4692
Country Oaks
Chipley, FL 32428-4692
Title Director
Cunningham, Marie
3264 Haskins Dr.
Vernon, FL 32462
Vernon, FL 32462
Title Director
Sedor, Victoria
3031 Pine Oaks Lane
Chipley, FL 32428
Chipley, FL 32428
Title Director
Sedor, Jeremy
3031 Pine Oaks Lane
Chipley, FL 32428
Chipley, FL 32428
Annual Reports
Report Year | Filed Date |
2023 | 04/03/2023 |
2023 | 12/12/2023 |
2024 | 04/13/2024 |
Document Images