Search icon

ORANGE HILL CEMETERY RESTORATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE HILL CEMETERY RESTORATION 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: 27 Jul 1970 (55 years ago)
Document Number: 718910
FEI/EIN Number 37-1582713

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

Address: 4900 E CHELSEA ST, TAMPA, FL, 33610
Mail Address: 4900 E CHELSEA ST, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Charles EIV President 4900 E CHELSEA ST, TAMPA, FL, 33610
Wilson-Caruthers Pamela Vice President 4900 E CHELSEA ST, TAMPA, FL, 33610
KEETH JOHN EIV Treasurer 4900 E CHELSEA ST, TAMPA, FL, 33610
Oladell Iris F Director 4900 E CHELSEA ST, TAMPA, FL, 33610
RUSO RALPH J Secretary 4900 E CHELSEA ST, TAMPA, FL, 33610
Davis Katherine E Director 4900 E CHELSEA ST, TAMPA, FL, 33610
BROOKS CHARLES EIV Agent 4900 E CHELSEA ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4900 E CHELSEA ST, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2017-03-27 BROOKS, CHARLES E, IV -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 4900 E CHELSEA ST, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2008-01-14 4900 E CHELSEA ST, TAMPA, FL 33610 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State