Search icon

PORT ORANGE CEMETERY ASSOCIATION INC

Company Details

Entity Name: PORT ORANGE CEMETERY ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Dec 1962 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: 704967
FEI/EIN Number 59-2262065
Address: 308 Oak Street, PORT ORANGE, FL 32127
Mail Address: P.O. BOX 291675, PORT ORANGE, FL 32129-1675
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN, ELLA L Agent 308 OAK STREET, PORT ORANGE, FL 32127

Director

Name Role Address
Cook, Deana Lee Director 5365 Cordgrass Bend Lane, Port Orange, FL 32128
PATTON, BETSY Director 70 JENNIFER CIRCLE, PORT ORANGE, FL 32127

Treasurer

Name Role Address
PATTON, BETSY Treasurer 70 JENNIFER CIRCLE, PORT ORANGE, FL 32127

Secretary

Name Role Address
WARREN, ELLA L Secretary 308 OAK STREET, PORT ORANGE, FL 32127

Board Member

Name Role Address
Estes, Jeremy Board Member 3035 Lime Tree, Edgewater, FL 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013986 WOODLAND CEMETARY ACTIVE 2010-02-12 2025-12-31 No data P.O.BOX 291675, PORT ORANGE, FL, 32129-1675

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 308 Oak Street, PORT ORANGE, FL 32127 No data
REINSTATEMENT 2015-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-28 WARREN, ELLA L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2009-08-14 No data No data
CHANGE OF MAILING ADDRESS 2009-08-14 308 Oak Street, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-14 308 OAK STREET, PORT ORANGE, FL 32127 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2001-09-28 No data No data
DISSOLVED BY PROCLAMATION 1974-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State