Entity Name: | LUTZ CEMETERY ASSOCIATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Apr 2013 (12 years ago) |
Document Number: | N13000004078 |
FEI/EIN Number | 59-1291054 |
Address: | 103 NE 5TH AVE, LUTZ, FL, 33548, US |
Mail Address: | P O BOX 1353, LUTZ, FL, 33548 |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANATER K | Agent | 103 NE 5TH AVE, LUTZ, FL, 33548 |
Name | Role | Address |
---|---|---|
WYNN VERNON | President | 101 1ST CT NW, LUTZ, FL, 33548 |
Name | Role | Address |
---|---|---|
VANATER KATHY | Secretary | P O BOX 424, Lutz, FL, 33548 |
Name | Role | Address |
---|---|---|
Hinst Don | Vice President | 1005 N. Marion St., Tampa, FL, 33602 |
Nelson G. Michael | Vice President | 1005 N Marion, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 103 NE 5TH AVE, LUTZ, FL 33548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 103 NE 5TH AVE, LUTZ, FL 33548 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-16 | VANATER, K | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-16 |
Off/Dir Resignation | 2016-11-01 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State