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
268 QUAIL HOLLOW BLVD.
CHIPLEY, FL 32428-4658

Changed: 02/27/2012
Mailing Address
268 QUAIL HOLLOW BLVD.
CHIPLEY, FL 32428-4658

Changed: 02/27/2012
Registered Agent Name & Address PELLETIER, MARY ANN, T
3190 Highway 277
VERNON, FL 32462

Name Changed: 12/12/2023

Address Changed: 03/16/2022
Officer/Director Detail Name & Address

Title TS

PELLETIER, MARY ANN
3190 Hwy 277
Vernon, FL 32462

Title President

HARRIS, JAMES
3067 Pine Oaks Lane
Country Oaks
CHIPLEY, FL 32428-4658

Title Director

Thompson, John
3297 Tumble Creek Blvd
Chipley, FL 32428

Title Director

Cunningham, Troy S
3264 Haskins Dr.
Vernon, FL 32462

Title Director

Henline, Sophia
3214 Palm Blvd
Country Oaks
Chipley, FL 32428-4692

Title Director

Cunningham, Marie
3264 Haskins Dr.
Vernon, FL 32462

Title Director

Sedor, Victoria
3031 Pine Oaks Lane
Chipley, FL 32428

Title Director

Sedor, Jeremy
3031 Pine Oaks Lane
Chipley, FL 32428

Annual Reports
Report YearFiled Date
2023 04/03/2023
2023 12/12/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
12/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
02/20/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
03/22/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/07/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
07/03/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format