Entity Name: | FELLOWSHIP BAPTIST 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: | 26 Sep 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Feb 2010 (15 years ago) |
Document Number: | 724431 |
FEI/EIN Number |
853023635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FELLOWSHIP BAPTIST CEMETERY ASSOC.,, 717 SW 3rd Terrace, WILLISTON,, FL, 32696, US |
Mail Address: | 10500 N US Hwy. 27, OCALA, FL, 34482, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haynes Gary G | President | 13675 Hwy. 27 N, OCALA, FL, 34482 |
BATTLE LUCINDA J | Treasurer | 717 SW 3rd Terrace, WILLISTON, FL, 32696 |
BATTLE REGINALD | Director | 717 SW 3rd Terrace, WILLISTON, FL, 32696 |
Collins Ruth S | Boar | 3363 NW 49th Ave., Ocala,, FL, 34482 |
Damon Joyce A | Director | 2249 NW 66th St., Ocala,, FL, 34475 |
BATTLE, LUCINDA J | Agent | 717 SW 3rd Terrace, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-26 | C/O FELLOWSHIP BAPTIST CEMETERY ASSOC.,, 717 SW 3rd Terrace, WILLISTON,, FL 32696 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | C/O FELLOWSHIP BAPTIST CEMETERY ASSOC.,, 717 SW 3rd Terrace, WILLISTON,, FL 32696 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 717 SW 3rd Terrace, WILLISTON, FL 32696 | - |
AMENDMENT | 2010-02-02 | - | - |
AMENDMENT | 2008-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-26 | BATTLE, LUCINDA J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State