Entity Name: | MARCO ISLAND 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: | 03 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 1991 (34 years ago) |
Document Number: | 759911 |
FEI/EIN Number |
592222856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 489 W. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US |
Mail Address: | 489 W. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCULLEY THOMAS C | President | 1190 EMBER COURT, MARCO ISLAND, FL, 34145 |
GOLDMAN ARNOLD | Vice President | 14700 CRANBERRY COURT, NAPLES, FL, 34114 |
Baltis Armin | Director | 165 Geranium Court, MARCO ISLAND, FL, 34145 |
Perrone Don | Director | 1200 Edington Place, Marco Island, FL, 34145 |
Heinrich Richard | Director | 590 No. Barfield Dr., Marco Island, FL, 34145 |
Frazee Patrick C | Treasurer | 7541 Blackberry Drive, Naples, FL, 34114 |
MCCULLEY THOMAS C | Agent | 489 West Elkcam Circle, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 489 West Elkcam Circle, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 489 W. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | MCCULLEY, THOMAS C | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-01 | 489 W. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 1991-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State