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 |
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 |
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 | - |
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