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 |
Name | Role | Address |
---|---|---|
Oliver, Ginger K | Agent | 33242 Prospect Road, Dade City, FL 33525 |
Name | Role | Address |
---|---|---|
Morgan, Gerald | President | 4141 NE 4th Terrace, Ocala, FL 34479 |
Name | Role | Address |
---|---|---|
BECKHAM, Randy | Vice President | PO Box 144, CEDAR KEY, FL 32625 |
Name | Role | Address |
---|---|---|
Oliver, Ginger K | Secretary | 33242 Prospect Road, Dade City, FL 33525 |
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 |
Name | Role | Address |
---|---|---|
Beckham, Jerald | Honorary Trustee | PO Box 312, Cedar Key, FL 32625 |
Name | Role | Address |
---|---|---|
Rains, Elaine | Treasurer | 7150 SW 113th Terrace, Cedar Key, FL 32625 |
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 |
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