Entity Name: | OAK GROVE MEMORIAL 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: | 26 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | N04000008373 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 ROLAND HAYES ST., APOPKA, FL, 32703, US |
Mail Address: | 999 Pine Ridge Dairy Rd., Fruitland Park, FL, 34731, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN CLARENCE | President | 999 Pine Ridge Dairy Rd., Fruitland Park, FL, 34731 |
GREEN CLARENCE | Director | 999 Pine Ridge Dairy Rd., Fruitland Park, FL, 34731 |
Miller Anthony | Vice President | 999 Pine Ridge Dairy Rd., Fruitland Park, FL, 34731 |
Miller Anthony | Director | 999 Pine Ridge Dairy Rd., Fruitland Park, FL, 34731 |
TUCKER BARBARA MILLER | Secretary | 999 Pine Ridge Dairy Rd., Fruitland Park, FL, 34731 |
TUCKER BARBARA MILLER | Treasurer | 999 Pine Ridge Dairy Rd., Fruitland Park, FL, 34731 |
Johnson Charles D | Agent | Bowen & Schroth, P.A., LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Johnson, Charles D | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | Bowen & Schroth, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 39 ROLAND HAYES ST., APOPKA, FL 32703 | - |
AMENDMENT | 2018-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-05 | 39 ROLAND HAYES ST., APOPKA, FL 32703 | - |
AMENDMENT | 2012-07-05 | - | - |
AMENDMENT AND NAME CHANGE | 2004-09-24 | OAK GROVE MEMORIAL CEMETERY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-04 |
Amendment | 2018-02-20 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State