Entity Name: | ROBERTS 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: | 14 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2015 (10 years ago) |
Document Number: | N14922 |
FEI/EIN Number |
592908414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401, WEWAHITCHKA, FL, 32465 |
Mail Address: | PO BOX 401, WEWAHITCHKA, FL, 32465 |
ZIP code: | 32465 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL WARD | Director | P.O. BOX 823 /160 MINNIE OLA LN, WEWAHITCHKA, FL, 32465 |
BIDWELL APRIL | Director | 111 FORT PLACE CIRCLE, WEWAHITCHKA, FL, 32465 |
BIDWELL APRIL | Secretary | 111 FORT PLACE CIRCLE, WEWAHITCHKA, FL, 32465 |
BIDWELL APRIL | Treasurer | 111 FORT PLACE CIRCLE, WEWAHITCHKA, FL, 32465 |
ROBERTS DAVID | Director | 190 PET PATCH RD., WEWAHITCHKA, FL, 32465 |
GRIFFIN GERALD | Director | P.O. BOX 215 /140 GRIFFIN RD,STONE MILL CR, WEWAHITCHKA, FL, 32465 |
BIDWELL DAVID | Director | 180 KYE'S LN., WEWAHITCHKA, FL, 32465 |
ROBERTS DAVID C | Agent | 190 PET PATCH RD., WEWAHITCHKA, FL, 32465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | ROBERTS, DAVID C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-25 | 401, WEWAHITCHKA, FL 32465 | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 401, WEWAHITCHKA, FL 32465 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 190 PET PATCH RD., WEWAHITCHKA, FL 32465 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-28 |
REINSTATEMENT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State