Search icon

GLENCOE GEIGER ENDOWED CEMETERY CORPORATION

Company Details

Entity Name: GLENCOE GEIGER ENDOWED CEMETERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2006 (18 years ago)
Document Number: N05000003960
FEI/EIN Number 113754651
Address: 435 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 435 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STRATTON JACQUELINE Agent 1213 ENTERPRISE AVENUE, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
Carter LeVarne Jr. President 1407 W. Enterprise Avenue, New Smyrna Beach, FL, 32168

Firs

Name Role Address
Berkeley Karen Firs 1404 Travelers Palm Drive, Edgewater, FL, 32132

Secretary

Name Role Address
Stratton Jacqueline Secretary 1213 Enterprise Avenue, New Smyrna Beach, FL, 32168

Treasurer

Name Role Address
White Mildred BJr. Treasurer 540 Sinnka Street, New Smyrna Beach, FL, 32168

Director

Name Role Address
Harley E. K Director 2911 Gillmar Street, Deltona, FL, 32738

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-07-08 STRATTON, JACQUELINE No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-08 1213 ENTERPRISE AVENUE, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-27 435 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2008-08-27 435 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL 32168 No data
AMENDMENT 2006-11-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State