Search icon

CENTERVILLE FIRE DISTRICT, INC.

Company Details

Name: CENTERVILLE FIRE DISTRICT, INC.
Jurisdiction: Idaho
Legal type: Non-Profit Corporation (D)
Status: Active-Good Standing
Date of registration: 07 May 1999 (26 years ago)
Financial Date End: 31 May 2025
Entity Number: 394091
Place of Formation: IDAHO
File Number: 394091
ZIP code: 83631
County: Boise County
Mailing Address: 115 GRIMES PASS RD CENTERVILLE, ID 83631-4143

Agent

Name Role Address
Marcy Moore Agent 115 GRIMES PASS RD, CENTERVILLE, ID 83631

Treasurer

Name Role Address Appointed On
Marcy Moore Treasurer 8 WILLIAM DR, CENTERVILLE, ID 83631 2022-07-27

President

Name Role Address Appointed On
Jerome Servatius President 12 GRIMES PASS ROAD, CENTERVILLE, ID 83631 2024-04-05

Vice President

Name Role Address Appointed On
Neal Gross Vice President 14 GARDEN SPRINGS DRIVE, CENTERVILLE, ID 83631 2024-04-05

Secretary

Name Role Address Appointed On
Andi Cocozzo Secretary 23 MARKA DRIVE, CENTERVILLE, ID 83631 2024-04-05

Director

Name Role Address Appointed On
Co Lavine Director 32 MEADOW CREEK DR, IDAHO CITY, ID 83631 2024-04-05

Filing

Filing Name Filing Number Filing date
Annual Report 0005675765 2024-04-05
Articles of Amendment 0005244548 2023-05-17
Annual Report 0005222064 2023-05-03
Application for Reinstatement 0004832545 2022-07-27
Dissolution/Revocation - Administrative 0003959260 2020-08-05
Annual Report 0003540361 2019-06-18
Annual Report 0002690343 2018-04-28
Annual Report 0002690342 2017-03-26
Annual Report 0002690341 2016-03-28
Annual Report 0002690340 2015-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-0512632 Corporation Unconditional Exemption 115 GRIMES PASS RD, CENTERVILLE, ID, 83631-4143 2023-05
In Care of Name % SIDNEY BREWER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Philanthropy, Charity, Voluntarism Promotion
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2021-05-15
Revocation Posting Date 2021-08-09
Exemption Reinstatement Date 2023-03-15

Determination Letter

Final Letter(s) FinalLetter_82-0512632_CENTERVILLEFIREDISTRICTINC_03162023_00.pdf

Form 990-N (e-Postcard)

Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Grimes Pass Rd, Centerville, ID, 83631, US
Principal Officer's Name Marcy Moore
Principal Officer's Address 8 William Drive, Centerville, ID, 83631, US
Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Grimes Pass Road, Centerville, ID, 83631, US
Principal Officer's Name Joyce Brewer
Principal Officer's Address 115 Grimes Pass Road, Centerville, ID, 83631, US
Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Grimes Pass Rd, Centerville, ID, 83631, US
Principal Officer's Name Patricia Thornton
Principal Officer's Address 115 Grimes Pass, Centerville, ID, 83631, US
Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Grimes Pass Rd, Centerville, ID, 83631, US
Principal Officer's Name Alice Lamberson
Principal Officer's Address 79 View Drive, Centerville, ID, 83631, US
Website URL centervillefiredepartment@gmail.com
Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Grimes Pass Road, Centerville, ID, 83631, US
Principal Officer's Name Sidney Brewer
Principal Officer's Address 23 Meadow Creek Drive, Centerville, ID, 83631, US
Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Grimes Pass Road, Centerville, ID, 83631, US
Principal Officer's Name Robert Blout
Principal Officer's Address 34 Cooper Drive, Centerville, ID, 83631, US
Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Grimes Pass Road, Centerville, ID, 83631, US
Principal Officer's Name Robert Blout
Principal Officer's Address 115 Grimes Pass Road, Centerville, ID, 83631, US
Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Grimes Pass Rd, Centerville, ID, 83631, US
Principal Officer's Name Barbara Frentress
Principal Officer's Address 66 Grimes Pass Rd, Centerville, ID, 83631, US
Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Grimes Pass Rd, Centerville, ID, 83631, US
Principal Officer's Name Barbara Frentress
Principal Officer's Address 66 Grimes Pass Rd, Centerville, ID, 83631, US
Organization Name CENTERVILLE FIRE DISTRICT INC
EIN 82-0512632
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 GRIMES PASS ROAD, CENTERVILLE, ID, 83631, US
Principal Officer's Name ROBERT BLOUT
Principal Officer's Address 34 COOPER DR, CENTERVILLE, ID, 83631, US

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700095 Civil (Rico) 2007-02-28 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-28
Termination Date 2008-09-22
Date Issue Joined 2007-03-23
Section 1961
Status Terminated

Parties

Name WISDOM
Role Plaintiff
Name CENTERVILLE FIRE DISTRICT, INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_07-cv-00095 Judicial Publications - Civil (Rico)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Edward Oscar Baumhoff
Role Defendant
Name Baumhoff&Company LLC
Role Defendant
Name Rora A Canody
Role Defendant
Name CENTERVILLE FIRE DISTRICT, INC.
Role Defendant
Name CENTERVILLE WATER SYSTEM, INC.
Role Defendant
Name - Does 1-10
Role Defendant
Name Tim Fleming
Role Defendant
Name Roger B Jackson
Role Defendant
Name Larry Lampson
Role Defendant
Name Ronald N Shell
Role Defendant
Name Jim Steffen
Role Defendant
Name SAGE COMMUNITY RESOURCES
Role Interested Party
Name Allen L Wisdom
Role Plaintiff
Name Bruce Edward Baumhoff
Role Defendant

Opinions

Opinion ID USCOURTS-idd-1_07-cv-00095-0
Date 2008-01-11
Notes REPORT AND RECOMMENDATIONS AND ORDER It is recommended to the District Court that Plaintiff's 172 MOTION for Order to Show Cause be denied and the District Court decline to exercise its discretion to find Defendant Baumhoff or his counsel in contempt. Plaintiff's Motion for Order Shortening time is denied. Objections to R&R due by 1/31/2008. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )
View View File
Opinion ID USCOURTS-idd-1_07-cv-00095-1
Date 2008-01-29
Notes REPORT AND RECOMMENDATIONS re 27 MOTION for Preliminary Injunction filed by Allen L Wisdom Objections to R&R due by 2/15/2008. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks, )
View View File
Opinion ID USCOURTS-idd-1_07-cv-00095-2
Date 2008-02-20
Notes REPORT AND RECOMMENDATIONS; Recommending denying 26 MOTION to Appoint Receiver filed by Allen L Wisdom Objections to R&R due by 3/10/2008. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks, )
View View File
Opinion ID USCOURTS-idd-1_07-cv-00095-4
Date 2008-03-12
Notes ORDER ADOPTING REPORT AND RECOMMENDATIONS for 206 Report and Recommendations, denying 26 Application for appointment of Receiver. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks, )
View View File
Opinion ID USCOURTS-idd-1_07-cv-00095-3
Date 2008-03-12
Notes ORDER ADOPTING REPORT AND RECOMMENDATIONS for 189 Report and Recommendations, denying 27 Motion for preliminary injunction. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks, )
View View File
Opinion ID USCOURTS-idd-1_07-cv-00095-5
Date 2008-09-22
Notes ORDER ADOPTING REPORT AND RECOMMENDATIONS granting 203 Motion for Summary Judgment, filed by Edward Oscar Baumhoff, Baumhoff&Company LLC,; granting 104 Motion for Summary Judgment, filed by Tim Fleming, Roger B Jackson, Rora A Canody, Larry Lampson,; granting 67 Motion for Summary Judgment filed by Centerville Water System Inc.,; granting in part and denying in part 156 Motion for Summary Judgment filed by Bruce Edward Baumhoff, Centerville Fire District Inc, Jim Steffen, 175 Report and Recommendations,,. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-1_07-cv-00095-6
Date 2009-05-11
Notes REPORT AND RECOMMENDATIONS re recommending granting 287 MOTION for review of Clerk's entry of Bill of Costs filed by Allen L Wisdom, recommending granting in part and denying in part 264 MOTION for Attorney Fees filed by Ronald N Shell, Centerville Water System Inc., recommending granting in part and denying in part 267 MOTION for Attorney Fees filed by Bruce Edward Baumhoff, Centerville Fire District Inc, Jim Steffen, recommending granting in part and denying in part 270 MOTION for Attorney Fees filed by Edward Oscar Baumhoff, Baumhoff&Company LLC, recommending granting i part and denying in part 269 MOTION for Attorney Fees and Non-Taxable Costs filed by Tim Fleming, Roger B Jackson, Rora A Canody, Larry Lampson Objections to R&R due by 5/29/2009. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-1_07-cv-00095-7
Date 2010-02-04
Notes ORDER ADOPTING REPORT AND RECOMMENDATIONS 291 Report and Recommendations; granting 287 Motion for review of Clerk's Entry of Bill of Costs filed by Allen L Wisdom, granting in part and denying in part 264 Motion for Attorney Fees filed by Ronald N Shell, Centerville Water System Inc.;, granting in part and denying in part 267 Motion for Attorney Fees filed by Bruce Edward Baumhoff, Centerville Fire District Inc, Jim Steffen; granting in part and denying part 269 Motion for Attorney Fees filed by Tim Fleming, Roger B Jackson, Rora A Canody, Larry Lampson; granting in part and denying in part 270 Motion forAttorney Fees, filed by Edward Oscar Baumhoff, Baumhoff&Company LLC; denying 274 Pla's Motion for and Order to show cause (filed as an objection to bill of costs). Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File

Date of last update: 14 Mar 2025

Sources: Idaho Secretary of State