Search icon

SHILOH CEMETERY ASSOCIATION, INC.

Company Details

Entity Name: SHILOH CEMETERY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: N03000004193
FEI/EIN Number 84-2911691
Address: 12690 SW SHILOH ROAD, CEDAR KEY, FL 32625
Mail Address: PO BOX 634, SAN ANTONIO, FL 33576
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Oliver, Ginger K Agent 33242 Prospect Road, Dade City, FL 33525

President

Name Role Address
Morgan, Gerald President 4141 NE 4th Terrace, Ocala, FL 34479

Vice President

Name Role Address
BECKHAM, Randy Vice President PO Box 144, CEDAR KEY, FL 32625

Secretary

Name Role Address
Oliver, Ginger K Secretary 33242 Prospect Road, Dade City, FL 33525

Trustee at Large

Name Role Address
WEBSTER, MARK W Trustee at Large 12851 SW 65th Street, CEDAR KEY, FL 32625
Hicks, Lydia Trustee at Large PO Box 103, Cedar Key, FL 32625

Honorary Trustee

Name Role Address
Beckham, Jerald Honorary Trustee PO Box 312, Cedar Key, FL 32625

Treasurer

Name Role Address
Rains, Elaine Treasurer 7150 SW 113th Terrace, Cedar Key, FL 32625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 12690 SW SHILOH ROAD, CEDAR KEY, FL 32625 No data
CHANGE OF MAILING ADDRESS 2022-07-12 12690 SW SHILOH ROAD, CEDAR KEY, FL 32625 No data
NAME CHANGE AMENDMENT 2022-01-28 SHILOH CEMETERY ASSOCIATION, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 33242 Prospect Road, Dade City, FL 33525 No data
REGISTERED AGENT NAME CHANGED 2016-04-10 Oliver, Ginger K No data
REINSTATEMENT 2010-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-06
Name Change 2022-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-10

Date of last update: 30 Jan 2025

Sources: Florida Department of State