Search icon

PORT ORANGE CEMETERY ASSOCIATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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: 02 Apr 2025

Sources: Florida Department of State