Search icon

HICKORY GROVE CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HICKORY GROVE 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: 08 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: N04000010550
FEI/EIN Number 591209266

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

Address: 1831 IDLEWILD AV, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: P.O Box 423, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTALL LINDA President 2006 DEEL RD, GREEN COVE SPRINGS, FL, 32043
JONES JEANNE M Secretary 1313 GOVERNORS CREEK DR, GREEN COVE SPRINGS, FL, 32043
JONES JEANNE M Director 1313 GOVERNORS CREEK DR, GREEN COVE SPRINGS, FL, 32043
Wilson Dale S Director 718 N Orange Av., Green Cv. Springs, FL, 32043
Knowles Joyce A Director 1918 Eaton Road, Green Cove Springs, FL, 32043
WEBER JODIE Asst Tr Asst P.O Box 4, GREEN COVE SPRINGS, FL, 32043
WILSON DALE S. Agent 718 N. ORANGE AVE., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1831 IDLEWILD AV, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2019-02-11 WILSON, DALE S. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 718 N. ORANGE AVE., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2017-05-26 1831 IDLEWILD AV, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State