Entity Name: | BFW MEMORIAL GARDENS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2021 (4 years ago) |
Document Number: | N00000002502 |
FEI/EIN Number | 593348017 |
Address: | 5440 NW 6th ST, OCALA, FL, 34482, US |
Mail Address: | 5440 NW 6th ST, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEDFORD MERLENE | Agent | 5440 NW 6th ST, OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
TEDFORD MERLENE | President | 1100 Hunt Trace Blvd, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
TEDFORD MERLENE | Director | 1100 Hunt Trace Blvd, Clermont, FL, 34711 |
WILKERSON CARRIE | Director | 1335 N.W. 52ND AVENUE, OCALA, FL, 34482 |
Farmer Carolyn . | Director | 1822 S W 4th St, OCALA, FL, 34471 |
GORDON SARAH | Director | 5495 N.W. 7TH STREET, OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
WILKERSON CLEO | Vice President | 1335 N.W. 52ND AVENUE, OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
WILKERSON CARRIE | Assistant Secretary | 1335 N.W. 52ND AVENUE, OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
GORDON SARAH | Secretary | 5495 N.W. 7TH STREET, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-12 | TEDFORD, MERLENE | No data |
REINSTATEMENT | 2021-02-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 5440 NW 6th ST, OCALA, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 5440 NW 6th ST, OCALA, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 5440 NW 6th ST, OCALA, FL 34482 | No data |
AMENDMENT AND NAME CHANGE | 2013-12-12 | BFW MEMORIAL GARDENS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-12 |
REINSTATEMENT | 2021-02-12 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State