Search icon

SUNSET PARK CEMENTARY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET PARK CEMENTARY 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: 09 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: N06000008453
FEI/EIN Number 591712211

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

Address: ALEXANDER C. WYNN, III, 804 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BCH, FL, 32114
Mail Address: ALEXANDER C. WYNN, III, 804 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BCH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITFIELD JACQUELINE Treasurer 627 FREMONT AVE., DAYTONA BCH, FL, 32114
WHITFIELD JACQUELINE Secretary 627 FREMONT AVE., DAYTONA BCH, FL, 32114
CHERRY JULIA T Vice President 732 SEA DUCK DR., DAYTONA BCH, FL, 32119
CHERRY JULIA T Director 732 SEA DUCK DR., DAYTONA BCH, FL, 32119
WHITFIELD JACQUELINE Director 627 FREMONT AVE., DAYTONA BCH, FL, 32114
WYNN ALEXANDER C Agent 804 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BCH, FL, 32114
WYNN ALEXANDER C President 804 DR. MARY MCLEOD BLVD., DAYTONA BCH, FL, 32114

Events

Event Type Filed Date Value Description
AMENDMENT 2009-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-09 ALEXANDER C. WYNN, III, 804 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BCH, FL 32114 -
CHANGE OF MAILING ADDRESS 2009-11-09 ALEXANDER C. WYNN, III, 804 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BCH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2009-11-09 WYNN, ALEXANDER CIII -
REGISTERED AGENT ADDRESS CHANGED 2009-11-09 804 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BCH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State