Entity Name: | SANTA FE CEMETERY, 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 Apr 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2018 (7 years ago) |
Document Number: | 738819 |
FEI/EIN Number |
59-2163582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26489 CR 49, BRANFORD, FL, 32008, US |
Mail Address: | 26489 CR 49, BRANFORD, FL, 32008, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKS WALLACE | Director | 3323 256TH ST, O BRIEN, FL, 32071 |
ROGERS TIM | Director | 19415 N.W. HWY. 35 B, WILLISTON, FL, 326964209 |
SANDLIN VIRGIL P | President | P.O. BOX 85, CEDAR KEY, FL, 32625 |
Rogers Tim | Vice President | 19415 N.W. Hwy 35-B, Williston, FL, 32696 |
Coop Archie | Director | 3906 256 Street, Obrien, FL, 32008 |
Coop Clifton | Treasurer | 3906 256th Street, O'Brien, FL, 32071 |
THOMAS RAY E | Agent | 19415 N.W. Hwy 35-B, Williston, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-09-16 | THOMAS, RAY E | - |
REINSTATEMENT | 2018-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-16 | 19415 N.W. Hwy 35-B, Williston, FL 32696 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 26489 CR 49, BRANFORD, FL 32008 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 26489 CR 49, BRANFORD, FL 32008 | - |
REINSTATEMENT | 1984-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-09-16 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State