Search icon

VICKERS CEMETERY, INC. - Florida Company Profile

Company Details

Entity Name: VICKERS 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: 10 Sep 1986 (39 years ago)
Document Number: N16746
FEI/EIN Number 592712517

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

Address: 252 BOB MILLER RD, CRAWFORDVILLE, FL, 32327, US
Mail Address: 252 BOB MILLER RD, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURDEN BOB President 4120 FAIRBANKS FERRY RD, HAVANA, FL, 32333
WARLICK DONNA Treasurer 252 BOB MILLER RD., CRAWFORDVILLE, FL, 32327
SMITH W. C Director 18482 NE COUNTY ROAD 379A, BRISTOL, FL, 32331
Smith Rufus T Director 3724 Concord Road, Havana, FL, 32333
WARLICK DONNA Agent 252 BOB MILLER RD, CRAWFORDVILLE, FL, 32327
Joiner Dale Director 128 Garner Circle North, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 252 BOB MILLER RD, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2008-01-16 252 BOB MILLER RD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 252 BOB MILLER RD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2004-07-07 WARLICK, DONNA -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2712517 Corporation Unconditional Exemption 252 BOB MILLER RD, CRAWFORDVILLE, FL, 32327-5505 1987-09
In Care of Name % DONNA WARLICK
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 BOB MILLER RD, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 BOB MILLER RD, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 BOB MILLER RD, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 BOB MILLER RD, Crawfordville, FL, 32327, US
Website URL Retired
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 BOB MILLER RD, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 BOB MILLER RD, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna A Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 BOB MILLER RD, Crawfordville, FL, 32327, US
Principal Officer's Name Donna A Warlick
Principal Officer's Address 252 BOB MILLER RD, Crawfordville, FL, 32327, US
Website URL Retired
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Website URL Ms.
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Rd, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Organization Name VICKERS CEMETERY INC
EIN 59-2712517
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Bob Miller Road, Crawfordville, FL, 32327, US
Principal Officer's Name Donna Warlick
Principal Officer's Address 252 Bob Miller Road, Crawfordville, FL, 32327, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State