Search icon

SYLVAN LAKE CEMETERY, INC. - Florida Company Profile

Company Details

Entity Name: SYLVAN LAKE CEMETERY, 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: 24 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2006 (19 years ago)
Document Number: N03285
FEI/EIN Number 592413315

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

Address: 226 MAUREEN DRIVE, SANFORD, FL, 32771, US
Mail Address: 226 MAUREEN DRIVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
H0RVATH BARBARA Director 4604 ROCK SPRINGS ROAD, APOPKA, FL, 32712
Pellham Jennifer Director 315 Sabal Springs Court, Debary, FL, 32713
Pellham Jennifer Secretary 315 Sabal Springs Court, Debary, FL, 32713
Brown Richard Director 621 Hattaway Dr., Altamonte Springs, FL, 32701
Pellham Rebecca Director 135 Center Road, Sanford, FL, 32771
Kinkopf Daniel P Agent 2751 Bit N Bridal Place, Sanford, FL, 32771
MUSE CLAUDIA Director 226 MAUREEN DRIVE, SANFORD, FL, 32771
MUSE CLAUDIA Treasurer 226 MAUREEN DRIVE, SANFORD, FL, 32771
HORVATH TIM Director 4604 ROCK SPRINGS RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 2751 Bit N Bridal Place, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2014-03-21 Kinkopf, Daniel P -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 226 MAUREEN DRIVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2011-04-28 226 MAUREEN DRIVE, SANFORD, FL 32771 -
REINSTATEMENT 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT AND NAME CHANGE 1996-09-23 SYLVAN LAKE CEMETERY, INC. -
AMENDMENT 1986-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State