Entity Name: | REST HAVEN MEMORIAL PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Mar 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Nov 1989 (35 years ago) |
Document Number: | K71442 |
FEI/EIN Number | 59-2941530 |
Address: | % JAMES W. MCKEEHAN, 4615 E. HANNA, TAMPA, FL 33610 |
Mail Address: | % JAMES W. MCKEEHAN, 4615 E. HANNA, TAMPA, FL 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKEEHAN, JAMES W. | Agent | 4615 E. HANNA, TAMPA, FL 33610 |
Name | Role | Address |
---|---|---|
MCKEEHAN, JAMES W | Director | 4615 E. HANNA, TAMPA, FL 33610 |
Name | Role | Address |
---|---|---|
McKeehan, Vivian Joyce | Vice President | 5806 Neal Drive, Tampa, FL 33617 |
Name | Role | Address |
---|---|---|
McKeehan, Jay Paul | Secretary Treasurer | 7809 N. 58th Street, Tampa, FL 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 1989-11-15 | REST HAVEN MEMORIAL PARK, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-20 |
AMENDED ANNUAL REPORT | 2016-10-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State