Search icon

MARCO ISLAND CEMETERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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