Entity Name: | OAK GROVE CEMETERY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Aug 1984 (41 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N04521 |
FEI/EIN Number |
592648444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14696 JESSE YARBROUGH ROAD, C/O W. BRIAN YARBROUGH, GLEN ST. MARY, FL, 32040, US |
Mail Address: | 14696 JESSE YARBROUGH ROAD, C/O W. BRIAN YARBROUGH, GLEN ST. MARY, FL, 32040, US |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YARBROUGH W. B | Director | 14696 JESSE YARBROUGH ROAD, GLEN ST. MARY, FL, 32040 |
KIRKLAND BRUCE W | Director | 4128 TOWNSEND STREET, STARKE, FL, 32091 |
CRAWFORD MARY B | Director | 12122 MUD LAKE ROAD, GLEN ST. MARY, FL, 32063 |
YARBROUGH W. B | Agent | 14696 JESSE YARBROUGH ROAD, GLEN ST. MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | YARBROUGH, W. B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 14696 JESSE YARBROUGH ROAD, GLEN ST. MARY, FL 32040 | - |
REINSTATEMENT | 2012-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 14696 JESSE YARBROUGH ROAD, C/O W. BRIAN YARBROUGH, GLEN ST. MARY, FL 32040 | - |
CHANGE OF MAILING ADDRESS | 2012-03-08 | 14696 JESSE YARBROUGH ROAD, C/O W. BRIAN YARBROUGH, GLEN ST. MARY, FL 32040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-03-28 |
REINSTATEMENT | 2014-07-25 |
REINSTATEMENT | 2012-03-08 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-05-29 |
ANNUAL REPORT | 2002-01-15 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-07-11 |
ANNUAL REPORT | 1999-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State