Search icon

CENTER POINT CEMETERY ASSOCIATION, INC.

Company Details

Entity Name: CENTER POINT CEMETERY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Sep 2012 (12 years ago)
Document Number: N12000009216
FEI/EIN Number 12-0000092
Address: 8423 S.E. 182 AVE., EVINSTON, FL, 32667, US
Mail Address: P.O. BOX 339, EVINSTON, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS JACK Agent 21229 N.W. 72 CT., MICANOPY, FL, 32667

Director

Name Role Address
RICHARDSON SCOTT Director P.O. BOX 404, EVINSTON, FL, 32633
WALKUP JIM Director 1226 SE 10th St., Ocala, FL, 34471
BAKER TODD Director P.O. BOX 32, EVINSTON, FL, 32633
WILLIAMS JACK Director 21229 N.W. 72 CT., MICANOPY, FL, 32667
FARNBACH DORIS Director 2211 N.W. 60TH AVE., MICANOPY, FL, 32667
Whitebread Veronica Director P.O. BOX 38, EVINSTON, FL, 32633

President

Name Role Address
WILLIAMS JACK President 21229 N.W. 72 CT., MICANOPY, FL, 32667

Vice President

Name Role Address
FARNBACH DORIS Vice President 2211 N.W. 60TH AVE., MICANOPY, FL, 32667

Treasurer

Name Role Address
Whitebread Veronica Treasurer P.O. BOX 38, EVINSTON, FL, 32633

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 8423 S.E. 182 AVE., EVINSTON, FL 32667 No data
CHANGE OF MAILING ADDRESS 2020-01-13 8423 S.E. 182 AVE., EVINSTON, FL 32667 No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State