Entity Name: | VERDIE CEMETERY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Oct 1986 (39 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N17216 |
FEI/EIN Number |
592960720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13696 US HWY 301, BRYCEVILLE, FL, 32009 |
Mail Address: | 13696 US HWY 301, BRYCEVILLE, FL, 32009 |
ZIP code: | 32009 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD JAMES W | Vice President | 44988 GREEN MEADOWS LANE, CALLAHAN, FL, 32011 |
BOYD JAMES W | Director | 44988 GREEN MEADOWS LANE, CALLAHAN, FL, 32011 |
ZEORLIN, BETTY | Secretary | 13696 US HWY 301, BRYCEVILLE, FL, 32009 |
ZEORLIN, BETTY | Treasurer | 13696 US HWY 301, BRYCEVILLE, FL, 32009 |
ZEORLIN, BETTY | Director | 13696 US HWY 301, BRYCEVILLE, FL, 32009 |
BAKER, GARY | Agent | 5442 GREEN AVE., CALLAHAN, FL, 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | BAKER, GARY | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-13 | 13696 US HWY 301, BRYCEVILLE, FL 32009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-13 | 5442 GREEN AVE., CALLAHAN, FL 32011 | - |
CHANGE OF MAILING ADDRESS | 2001-05-16 | 13696 US HWY 301, BRYCEVILLE, FL 32009 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State