Entity Name: | MT. OLIVE CEMETERY COMMITTEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2011 (13 years ago) |
Document Number: | N05000009281 |
FEI/EIN Number | 562530730 |
Address: | 1039 SW 320 AVE, STEINHATCHEE, FL, 32359 |
Mail Address: | 5517 SW 358 HWY, STEINHATCHEE, FL, 32359 |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSTEEN SCOTT | Agent | 1736 SW 358 HWY, STEINHATCHEE, FL, 32359 |
Name | Role | Address |
---|---|---|
OSTEEN SCOTT | President | P.O. BOX 568, STEINHATCHEE, FL, 32359 |
Name | Role | Address |
---|---|---|
THOMAS JESSE | Vice President | 331 SW 732 ST., STEINHATCHEE, FL, 32359 |
Name | Role | Address |
---|---|---|
HART JOYCE | Treasurer | 1310 1ST AVE, STEINHATCHEE, FL, 32359 |
Name | Role | Address |
---|---|---|
OGLESBY CAROLYN W | Secretary | 5517 SW 358 HWY, STEINHATCHEE, FL, 32359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | OSTEEN, SCOTT | No data |
REINSTATEMENT | 2011-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State