Search icon

JONESVILLE COMMUNITY CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JONESVILLE COMMUNITY CEMETERY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 760125
FEI/EIN Number 592149050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % JENNY HUNT, 5407 SW 190TH ST, ARCHER, FL, 32618, US
Mail Address: % JENNY HUNT, 5407 SW 190TH ST, ARCHER, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELROY STEVE President 727 SW 186TH ST, NEWBERRY, FL, 32669
MCELROY STEVE Director 727 SW 186TH ST, NEWBERRY, FL, 32669
HUNT VIRGINIA Treasurer 5407 SW 190TH ST, ARCHER, FL, 32618
HUNT VIRGINIA Director 5407 SW 190TH ST, ARCHER, FL, 32618
SANDOVAL DEBBIE Secretary P O BOX 81, NEWBERRY, FL, 32669
WOOD BETTY Vice President 713 SW 226 ST, NEWBERRY, FL, 32669
WOOD BETTY Director 713 SW 226 ST, NEWBERRY, FL, 32669
LANDFORD ELLA Director 7259 SE 15TH ST, TRENTON, FL, 32693
BATES VALENTINE C Agent 1511 N.W. 6TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 % JENNY HUNT, 5407 SW 190TH ST, ARCHER, FL 32618 -
CHANGE OF MAILING ADDRESS 2012-02-10 % JENNY HUNT, 5407 SW 190TH ST, ARCHER, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 1511 N.W. 6TH STREET, GAINESVILLE, FL 32601 -
REINSTATEMENT 1987-03-02 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State