Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEST PUTNAM VOLUNTEER FIRE DEPARTMENT INC.

Filing Information
N13095 30-0281799 01/21/1986 FL INACTIVE VOLUNTARY DISSOLUTION 08/22/2023 09/30/2023
Principal Address
104 RACE ST
HAWTHORNE, FL 32640

Changed: 03/02/1998
Mailing Address
104 Race Street
HAWTHORNE, FL 32640

Changed: 04/17/2019
Registered Agent Name & Address Kneedler, Lisa J
109 Kempton Lane
HAWTHORNE, FL 32640

Name Changed: 03/11/2020

Address Changed: 03/11/2020
Officer/Director Detail Name & Address

Title President

Shinall, Frank
123 Hidden Lake Trail
Hawthorne, FL 32640

Title Director

Heitzmann, Emily
123 Killian Dr
HAWTHORNE, FL 32640

Title Secretary

Kneedler, Lisa J
109 Kempton Lane
HAWTHORNE, FL 32640

Title Director

Dickerson, Daniel
102 E. Sunnyside Beach Rd
Hawthorne, FL 32640

Title Treasurer

Shinall, Rollie
123 Hidden Lake Trail
Hawthorne, FL 32640

Title Director

Kelsey, Suanne
104 Pondside Trail
Hawthorne, FL 32640

Title VP

Frank, Jessica
281 S County 20
Hawthorne, FL 32640

Title Director

Frank, Anthony
281 S County 20
Hawthorne, FL 32640

Title Director

Terrill, Bruce
522 Lily Trail
Interlachen, FL 32148

Annual Reports
Report YearFiled Date
2021 04/10/2021
2022 02/21/2022
2023 02/22/2023

Document Images
08/22/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
05/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- REINSTATEMENT View image in PDF format
09/04/2014 -- ANNUAL REPORT View image in PDF format
09/06/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
11/01/2011 -- REINSTATEMENT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
05/03/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
09/18/2007 -- ANNUAL REPORT View image in PDF format
09/11/2007 -- Reg. Agent Resignation View image in PDF format
09/11/2007 -- Off/Dir Resignation View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format