Search icon

FORT KISSIMMEE CEMETERY ASSOCIATION, INC.

Company Details

Entity Name: FORT KISSIMMEE CEMETERY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 May 1985 (40 years ago)
Document Number: N09537
FEI/EIN Number 65-0069164
Address: 5224 E Butler Rd, Avon Park, FL 33825
Mail Address: 5224 E Butler Rd, Avon Park, FL 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Cole, Kellie Sue Agent 5224 E Butler Rd, Avon Park, FL 33825

President

Name Role Address
Kopta, Darren President 1020 Palmeto Street, Avon Park, FL 33825

Treasurer

Name Role Address
Cole, Kellie Sue Treasurer 5224 E Butler Rd, Avon Park, FL 33825

Secretary

Name Role Address
Cole, Kellie Sue Secretary 5224 E Butler Rd, Avon Park, FL 33825

pro tempore

Name Role Address
Cole, Kellie Sue pro tempore 5224 E Butler Rd, Avon Park, FL 33825

Director

Name Role Address
Butts, Steven Director 1797 S.W. 8th Street, Okeechobee, FL 34974
Howell, Steve, Jr. Director P.O. Box 912, 21440 Hwy 441 N. Unit-B Micanopy, FL 32667
McClelland, Ray Director 17101 N.W. 38th Avenue, Okeechobee, FL 34972
Richards, Pam Director 881 South Marion Road, Avon Park, FL 33825
Richards, Ross Director 4238 E. Old Bombing Range Road, Avon Park, FL 33825
Stokes, Murrie Director 5832 Golden Road, Sebring, FL 33875
Tomlinson-Markward, Casandra Director 2725 N. Seneca Drive W., Avon Park, FL 33825
ARLEDGE, REBA C Director 5224 E. Butler Road, Avon Park, FL 33825
MCCLELLAND, AARON Director 17101 N.W. 38th Avenue, Okeechobee, FL 34972
COLE, KELSEY Director 5218 East Butler Road, Avon Park, FL 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 5224 E Butler Rd, Avon Park, FL 33825 No data
CHANGE OF MAILING ADDRESS 2024-04-10 5224 E Butler Rd, Avon Park, FL 33825 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 Cole, Kellie Sue No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 5224 E Butler Rd, Avon Park, FL 33825 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State