Search icon

MT. ENON CEMETERY MEMORIAL INC.

Company Details

Entity Name: MT. ENON CEMETERY MEMORIAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Oct 1973 (51 years ago)
Document Number: 727830
FEI/EIN Number 59-1874280
Address: 3624 N FRONTAGE, PLANT CITY, FL 33565
Mail Address: P. O. BOX 326, PLANT CITY, FL 33564-0326
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SARAH R DEAN Agent 613 S WIGGINS RD, PLANT CITY, FL 33566

Vice President

Name Role Address
DEAN, SARAH R. Vice President 613 S. WIGGINS ROAD, PLANT CITY, FL 33566

Director

Name Role Address
Holt, Deborah Lynn Director 617 S. Wiggins Rd., Plant City, FL 33566
Haney, John Director 111 S. Palmer St., PLANT CITY, FL 33563
Haney, Tom Director 3900 CHARLIE TAYLOR RD., PLANT CITY, FL 33566
Dunegan, Steve Director 12044 Sandy Shores Drive, Windermere, FL 34786-7510
Futch, Wesley Director 101 Myrtle Lane, Plant City, FL 33565
Futch, Linda Director 1321 S. Wiggins Road, Plant City, FL 33566

Treasurer

Name Role Address
DEAN, SARAH R. Treasurer 613 S. WIGGINS ROAD, PLANT CITY, FL 33566

President

Name Role Address
Futch, Fred, Jr. President 1321 S WIGGINS RD, PLANT CITY, FL 33566

director

Name Role Address
Aman, Debra director 2008 Thornbush Place, Brandon, FL 33511

Secretary

Name Role Address
Dunegan, Jacque Secretary 12044 Sandy Shores Drive, Windemere, FL 34786-7510

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-02 3624 N FRONTAGE, PLANT CITY, FL 33565 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-26 3624 N FRONTAGE, PLANT CITY, FL 33565 No data
REGISTERED AGENT NAME CHANGED 2008-04-01 SARAH R DEAN No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 613 S WIGGINS RD, PLANT CITY, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State