Entity Name: | CORINTH CHURCH CEMETERY ASSOCIATION, INCORPORATED |
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: | 01 Mar 1979 (46 years ago) |
Document Number: | 746117 |
FEI/EIN Number |
510183253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 336 NW CORINTH DR, LAKE CITY, FL, 32055, US |
Mail Address: | P O BOX 1212, LAKE CITY, FL, 32056, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTH JIM | Director | 3740 NORTHWEST ARCHER STREET #102, LAKE CITY, FL, 32055 |
Lester Josh Dp | Director | 337 SW Oak Way, Lake City, FL, 32025 |
Lester Josh Dp | President | 337 SW Oak Way, Lake City, FL, 32025 |
OGDEN MARGIE | Director | 548 NW JOHN POND COURT, LAKE CITY, FL, 32055 |
OGDEN MARGIE | Treasurer | 548 NW JOHN POND COURT, LAKE CITY, FL, 32055 |
LYONS SHARON | Director | 479 BETHEARL CT, LAKE CITY, FL, 32055 |
LYONS SHARON | Secretary | 479 BETHEARL CT, LAKE CITY, FL, 32055 |
Parrish Milton | Director | 490 NW Parrish Ct, Lake City, FL, 32055 |
Parrish Milton | Vice President | 490 NW Parrish Ct, Lake City, FL, 32055 |
OGDEN MARGIE | Agent | 548 NORTHWEST JOHN POND COURT, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-01-27 | 548 NORTHWEST JOHN POND COURT, LAKE CITY, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-22 | 336 NW CORINTH DR, LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 1996-02-14 | OGDEN, MARGIE | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 336 NW CORINTH DR, LAKE CITY, FL 32055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State