Entity Name: | PORT ORANGE CEMETERY ASSOCIATION 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: | 21 Dec 1962 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2015 (10 years ago) |
Document Number: | 704967 |
FEI/EIN Number |
592262065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 Oak Street, PORT ORANGE, FL, 32127, US |
Mail Address: | P.O. BOX 291675, PORT ORANGE, FL, 32129-1675, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook Deana L | Director | 5365 Cordgrass Bend Lane, Port Orange, FL, 32128 |
PATTON BETSY | Treasurer | 70 JENNIFER CIRCLE, PORT ORANGE, FL, 32127 |
WARREN ELLA L | Secretary | 308 OAK STREET, PORT ORANGE, FL, 32127 |
Estes Jeremy | Boar | 3035 Lime Tree, Edgewater, FL, 32141 |
WARREN ELLA L | Agent | 308 OAK STREET, PORT ORANGE, FL, 32127 |
PATTON BETSY | Director | 70 JENNIFER CIRCLE, PORT ORANGE, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013986 | WOODLAND CEMETARY | ACTIVE | 2010-02-12 | 2025-12-31 | - | P.O.BOX 291675, PORT ORANGE, FL, 32129-1675 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-14 | 308 Oak Street, PORT ORANGE, FL 32127 | - |
REINSTATEMENT | 2015-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | WARREN, ELLA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2009-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2009-08-14 | 308 Oak Street, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-14 | 308 OAK STREET, PORT ORANGE, FL 32127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-09-28 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State