Search icon

CONNER CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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