Search icon

PELLICER CREEK CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELLICER CREEK 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: 30 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2007 (17 years ago)
Document Number: N04000008475
FEI/EIN Number 201814446

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

Address: 823 Valencia Road, South Daytona, FL, 32119, US
Mail Address: 823 Valencia Road, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE JAMES R President 217 COVINO AVE, ST AUGUSTINE, FL, 32084
LANE JAMES R Director 217 COVINO AVE, ST AUGUSTINE, FL, 32084
DANIELS JAY L Vice President 540 N HORSESHOE RD, ST AUGUSTINE, FL, 32084
DANIELS JAY L Director 540 N HORSESHOE RD, ST AUGUSTINE, FL, 32084
DUPONT HEWITT J Secretary 823 VALENCIA RD, SOUTH DAYTONA, FL, 32119
DUPONT HEWITT J Director 823 VALENCIA RD, SOUTH DAYTONA, FL, 32119
DUPONT LEE J Treasurer 497 EAST SR 100, SAN MATEO, FL, 32187
DUPONT LEE J Director 497 EAST SR 100, SAN MATEO, FL, 32187
DUPONT HEWITT J Agent 1515 HERBERT STREET, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 823 Valencia Road, South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2019-02-05 823 Valencia Road, South Daytona, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1515 HERBERT STREET, 213, PORT ORANGE, FL 32129 -
REINSTATEMENT 2007-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State