Entity Name: | WACAHOOTA METHODIST CEMETERY MAINTENANCE 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: | 25 Jan 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 2021 (4 years ago) |
Document Number: | 712160 |
FEI/EIN Number |
592804583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16424 N.W. HIGHWAY 320, MICANOPY, FL, 32667, US |
Mail Address: | 16424 N.W. HIGHWAY 320, MICANOPY, FL, 32667, US |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CHARLES M | President | 2121 S.E. 11TH STREET, OCALA, FL, FL, 34471 |
SMITH CHARLES M | Director | 2121 S.E. 11TH STREET, OCALA, FL, FL, 34471 |
SMITH JAMES P | Director | 16424 N.W. HIGHWAY 320, MICANOPY, FL, 32667 |
SMITH JAMES P | Secretary | 16424 N.W. HIGHWAY 320, MICANOPY, FL, 32667 |
SMITH JAMES P | Treasurer | 16424 N.W. HIGHWAY 320, MICANOPY, FL, 32667 |
Smith JoAnn | Vice President | 16115 NW Highway 320, Micanopy, FL, 32667 |
SMITH JAMES P | Agent | 16424 N.W. HIGHWAY 320, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-12 | SMITH, JAMES P | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 16424 N.W. HIGHWAY 320, MICANOPY, FL 32667 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-25 | 16424 N.W. HIGHWAY 320, MICANOPY, FL 32667 | - |
CHANGE OF MAILING ADDRESS | 1997-07-25 | 16424 N.W. HIGHWAY 320, MICANOPY, FL 32667 | - |
REINSTATEMENT | 1996-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-01-30 |
REINSTATEMENT | 2021-07-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-05-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State