Search icon

OAK GROVE MEMORIAL CEMETERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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