Search icon

CRESTVIEW YORK RITE BODIES, INC. - Florida Company Profile

Company Details

Entity Name: CRESTVIEW YORK RITE BODIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2014 (11 years ago)
Document Number: 703713
FEI/EIN Number 590951888

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 404 GARDEN ST., CRESTVIEW, FL, 32536
Mail Address: PO BOX 1826, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINER STEPHEN D Secretary 1274 JEFFREYSCOT DR., CRESTVIEW, FL, 325364291
EICHORN KENNETH K President 216 EDGE AVE., VALPARAISO, FL, 32580
Taylor Robert L Vice President 1031 Darlington Oak Dr, Niceville, FL, 32087
Gray John I Treasurer 6336 Hwy 85 N, Crestview, FL, 32536
Paizes Wayne Admi PO BOX 1826, CRESTVIEW, FL, 32536
Eichorn Kenneth Agent 216 Edge Ave, Valparaiso, FL, 32580

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 Eichorn, Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 216 Edge Ave, Valparaiso, FL 32580 -
AMENDMENT 2014-08-15 - -
CHANGE OF MAILING ADDRESS 2008-04-28 404 GARDEN ST., CRESTVIEW, FL 32536 -
AMENDMENT 2007-08-06 - -
NAME CHANGE AMENDMENT 2007-07-19 CRESTVIEW YORK RITE BODIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 404 GARDEN ST., CRESTVIEW, FL 32536 -
AMENDMENT AND NAME CHANGE 2004-05-24 ROYAL ARCH CORPORATION -
AMENDMENT 1997-07-24 - -
REINSTATEMENT 1989-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0951888 Corporation Unconditional Exemption 1826, CRESTVIEW, FL, 32536-0000 1989-10
In Care of Name % SECRETARY
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
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 1826, CRESTVIEW, FL, 32536, US
Principal Officer's Name KENNETH EICHORN
Principal Officer's Address 216 EDGE Ave, VALPARAISO, FL, 32580, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1826, Crestview, FL, 32536, US
Principal Officer's Name Ken Eichorn
Principal Officer's Address PO Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1826, Crestview, FL, 32536, US
Principal Officer's Name Ken Eichorn
Principal Officer's Address PO Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1826, Crestview, FL, 32536, US
Principal Officer's Address PO Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6336 Hwy 85 N, Crestview, FL, 32536, US
Principal Officer's Name Kenneth Eichorn
Principal Officer's Address 6336 Hwy 85 N, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1826, Crestview, FL, 32536, US
Principal Officer's Name Kenneth Eichorn
Principal Officer's Address P O Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1826, Crestview, FL, 32536, US
Principal Officer's Name Ken Eichorn
Principal Officer's Address PO Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1826, Crestview, FL, 32536, US
Principal Officer's Name John Gray
Principal Officer's Address P O Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1826, Crestview, FL, 32536, US
Principal Officer's Name Ken Eichorn
Principal Officer's Address PO Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1826, Crestview, FL, 32536, US
Principal Officer's Name John Gray
Principal Officer's Address P O Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1826, Crestview, FL, 32536, US
Principal Officer's Name President
Principal Officer's Address PO Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1826, Crestview, FL, 32536, US
Principal Officer's Name President
Principal Officer's Address PO Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1826, Crestview, FL, 32536, US
Principal Officer's Name Secretary
Principal Officer's Address PO Box 1826, Crestview, FL, 32536, US
Organization Name CRESTVIEW YORK RITE BODIES INC
EIN 59-0951888
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1826, Crestview, FL, 32536, US
Principal Officer's Name Robert D McGuire
Principal Officer's Address 4784 Coranado Circle, Crestview, FL, 32539, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State