Entity Name: | THE WEST WABASSO 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: | 20 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | N04771 |
FEI/EIN Number |
267631706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4275 31st Avenue, INDIAN RIVER, FL, 32967, US |
Mail Address: | P.O. Box 796, Wabasso, FL, 32970, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTWRIGHT ERVIN M | President | 4275 31St Avenue, Vero Beach, FL, 32967 |
CARTWRIGHT ERVIN M | Director | 4275 31St Avenue, Vero Beach, FL, 32967 |
HINTON WANDA | Vice President | 4630 39th Avenue, Vero Beach, FL, 32967 |
Anderson Jeanette W | Treasurer | 6125 85th St, Vero Beach, FL, 32967 |
Hinton Wanda J | Agent | 4630 39th ave, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 4630 39th ave, Vero Beach, FL 32967 | - |
REINSTATEMENT | 2022-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-05 | Hinton, Wanda Jannette | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 4275 31st Avenue, INDIAN RIVER, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-03 | 4275 31st Avenue, INDIAN RIVER, FL 32967 | - |
REINSTATEMENT | 2019-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-20 |
REINSTATEMENT | 2022-12-05 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-05-05 |
REINSTATEMENT | 2019-12-03 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State