Entity Name: | SHILOH 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12690 SW SHILOH ROAD, CEDAR KEY, FL, 32625, US |
Mail Address: | PO BOX 634, SAN ANTONIO, FL, 33576, US |
ZIP code: | 32625 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Gerald | President | 4141 NE 4th Terrace, Ocala, FL, 34479 |
BECKHAM Randy | Vice President | PO Box 144, CEDAR KEY, FL, 32625 |
Oliver Ginger K | Secretary | 33242 Prospect Road, Dade City, FL, 33525 |
WEBSTER MARK W | Trustee | 12851 SW 65th Street, CEDAR KEY, FL, 32625 |
Beckham Jerald | Hono | PO Box 312, Cedar Key, FL, 32625 |
Hicks Lydia | Trustee | PO Box 103, Cedar Key, FL, 32625 |
Oliver Ginger K | Agent | 33242 Prospect Road, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-12 | 12690 SW SHILOH ROAD, CEDAR KEY, FL 32625 | - |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 12690 SW SHILOH ROAD, CEDAR KEY, FL 32625 | - |
NAME CHANGE AMENDMENT | 2022-01-28 | SHILOH CEMETERY ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-10 | 33242 Prospect Road, Dade City, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-10 | Oliver, Ginger K | - |
REINSTATEMENT | 2010-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State