Entity Name: | CONNER 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: | 27 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | 751755 |
FEI/EIN Number |
592153973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20473 NW SR16, C/O Norman Dowdy, STARKE, FL, 32091, US |
Mail Address: | 20473 NW SR16, C/O Norman Dowdy, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sikes Daniel | Agent | 817 McMahon Street, STARKE, FL, 32091 |
Dowdy Norman W | Treasurer | 20473 NW SR16, STARKE, FL, 32091 |
Dowdy Norman W | Director | 20473 NW SR16, STARKE, FL, 32091 |
TILLEY SUE | Secretary | 831 W EDWARDS RD, STARKE, FL, 32091 |
TILLEY SUE | Director | 831 W EDWARDS RD, STARKE, FL, 32091 |
Alvarez Owen | President | 10650 NW CR225, Starke, FL, 32091 |
Alvarez Owen | Director | 10650 NW CR225, Starke, FL, 32091 |
Dowdy Derrick N | Director | 5770 NW 203rd St, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 817 McMahon Street, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Sikes Daniel | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-16 | 20473 NW SR16, C/O Norman Dowdy, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2018-07-16 | 20473 NW SR16, C/O Norman Dowdy, STARKE, FL 32091 | - |
REINSTATEMENT | 2018-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1983-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-04 |
REINSTATEMENT | 2018-07-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State