Search icon

OAKLAND CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKLAND CEMETERY ASSOCIATION, 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: 10 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Aug 2007 (18 years ago)
Document Number: N02000009526
FEI/EIN Number 592344774

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

Address: 12460 Summerport Beach Way, WINDERMERE, FL, 34786, US
Mail Address: 12460 Summerport Beach Way, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Asma C. N Director 884 South Dillard St, Winter Garden, FL, 34787
ASMA MARY BETH Director P.O. BOX 771340, WINTER GARDEN, FL, 34778
Smith Brenda Secretary PO Box 770517, Winter Garden, FL, 34777
Smith Brenda Director PO Box 770517, Winter Garden, FL, 34777
Asma C. N Treasurer 884 South Dillard St, Winter Garden, FL, 34787
Griffith Mark W Treasurer 12460 Summerport Beach Way, Windermere, FL, 34786
Mathews Douglas F Director 200 N Dillard St, Winter Garden, FL, 34787
GRIFFITH MARK W Agent 12460 Summerport Beach Way, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 12460 Summerport Beach Way, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-04-29 12460 Summerport Beach Way, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 12460 Summerport Beach Way, WINDERMERE, FL 34786 -
CANCEL ADM DISS/REV 2007-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State