Search icon

CAMPBELL-HARMONY BAPTIST CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMPBELL-HARMONY BAPTIST 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: 05 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: N05000012205
FEI/EIN Number 020763621

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1615 Shadowmoss Avenue, TALLAHASSEE, FL, 32308, US
Mail Address: P.O. Box 10237, TALLAHASSEE, FL, 32302, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL RICHARD E Director P.O. Box 10237, TALLAHASSEE, FL, 32302
SPRADLEY W J Director 9566 Lake Charles Island Way, Tampa, FL, 33626
Townsend JULIE A Director 1446 NW 117th Terrace, Gainesville, FL, 326060424
Sleeth Cathy C Secretary 2914 Bayshore Drive, Tallahassee, FL, 32312
Coker Sheila Treasurer 1924 Gamewell Road, Jacksonville, FL, 32211
Campbell Gwen E Hosp 1615 Shadowmoss Avenue, Tallahassee, FL, 32308
Campbell Richard E Agent 1615 Shadowmoss Avenue, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1615 Shadowmoss Avenue, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-02-04 1615 Shadowmoss Avenue, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1615 Shadowmoss Avenue, Tallahassee, FL 32308 -
REINSTATEMENT 2017-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-30 Campbell, Richard E -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-04-12
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State