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 |
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 |
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 | - | - |
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