Search icon

ENTERPRISE EVERGREEN CEMETERY, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE EVERGREEN CEMETERY, 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 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2012 (13 years ago)
Document Number: N11000002762
FEI/EIN Number 591707634

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

Address: 130 ENTERPRISE ROAD, ENTERPRISE, FL, 32725, US
Mail Address: P.O. Box 4202, ENTERPRISE, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON EARNEST H Director P.O. Box 4202, ENTERPRISE, FL, 32725
WATSON EARNEST H Vice President P.O. Box 4202, ENTERPRISE, FL, 32725
WATSON EARNEST H Secretary P.O. Box 4202, ENTERPRISE, FL, 32725
Hansen Dale E Treasurer P.O. Box 4202, ENTERPRISE, FL, 32725
Hansen Dale E Director P.O. Box 4202, ENTERPRISE, FL, 32725
ADAMCZYK MARTHA Secretary 22 S SHELL RD, DEBARY, FL, 32713
ADAMCZYK MARTHA Director 22 S SHELL RD, DEBARY, FL, 32713
LANDERS BRANDY Vice President P.O. Box 4202, ENTERPRISE, FL, 32725
LANDERS BRANDY President P.O. Box 4202, ENTERPRISE, FL, 32725
BRUCE CATHERINE Treasurer 190 CLARK ST., ENTERPRISE, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-05 130 ENTERPRISE ROAD, ENTERPRISE, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1870 ENTERPRISE OSTEEN RD, ENTERPRISE, FL 32738 -
REGISTERED AGENT NAME CHANGED 2021-02-05 WATSON, EARNEST H. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 130 ENTERPRISE ROAD, ENTERPRISE, FL 32725 -
AMENDMENT 2012-05-30 - -
REINSTATEMENT 2011-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State