Search icon

SAMPSON CEMETERY INCORPORATED

Company Details

Entity Name: SAMPSON CEMETERY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Aug 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: 702757
FEI/EIN Number 59-6583523
Address: 970 Brookhaven Drive, SAINT AUGUSTINE, FL 32092
Mail Address: 5638 Heckscher Dr, Jacksonville, FL 32226-3108
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Poulin, Debora Agent 5638 Heckscher Dr, Jacksonville, FL 32226-3108

Treasurer

Name Role Address
Ponce, Jennifer Treasurer 3190 Pacetti Rd., St Augustine, FL 32092

Vice President

Name Role Address
Vogel, Chris Vice President 4825 Vogel Road, SAINT AUGUSTINE, FL 32092

Director

Name Role Address
MICKLER, LATRELL Director 10220, TERRELL PAPPY ROAD, SAINT JOHNS, FL 32259
Boston, Joe Director 56083 Colby Drive, Callahan, FL 32011
Kling, Kathy Director 1080 Oak Ridge Road, St Augustine, FL 32086
Mickler Shaw, Aneita Director 5200 Sweat Road, Green Cove Springs, FL 32043
Spencer, Melissa Director 7750 Wyndwood Drive, St Augustine, FL 32092

President

Name Role
SANCHEZ JUAN LLC President

Secretary

Name Role Address
POULIN, Debora Secretary 5638 HECKSCHER DRIVE, Jacksonville, FL 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 970 Brookhaven Drive, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2020-03-25 970 Brookhaven Drive, SAINT AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 Poulin, Debora No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 5638 Heckscher Dr, Jacksonville, FL 32226-3108 No data
AMENDMENT 2006-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State