Entity Name: | OLD PROVIDENCE 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: | 19 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2020 (4 years ago) |
Document Number: | 747737 |
FEI/EIN Number |
591950636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 SE Smart CT., Lake City, FL, 32025, US |
Mail Address: | 321 SE Smart CT., Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLYATT GREG | Chairman | 8459 SW 44TH AVE, LAKE BUTLER, FL, 32054 |
Griffin Donna G | Secretary | 321 SE Smart CT., Lake City, FL, 32025 |
Bielling Carlton | Trustee | 8702 NW 54th Place, Lake Butler, FL, 32054 |
Tuggle Clayton | Trustee | 3795 SW SR-238, Lake Butler, FL, 32054 |
Harden Emily | Trustee | 9243 NW CR 241,, Lake Butler, FL, 32054 |
Griffin Donna G | Agent | 321 SE Smart CT., Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 321 SE Smart CT., Lake City, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 321 SE Smart CT., Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 321 SE Smart CT., Lake City, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Griffin, Donna G | - |
REINSTATEMENT | 2020-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 1991-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-17 |
REINSTATEMENT | 2020-10-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State