Search icon

MEMORIAL PARK ASSOCIATION, INC.

Company Details

Entity Name: MEMORIAL PARK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: N18157
FEI/EIN Number 59-2765584
Address: 1650-302 MARGARET ST., #322, JACKSONVILLE, FL 32204-3869
Mail Address: Patrick Emmet, President, c/o Memorial Park Association, 1650-302 Margaret Street, #322, JACKSONVILLE, FL 32204-3869
Place of Formation: FLORIDA

Agent

Name Role Address
Mackey, Ann R Agent C/O MEMORIAL PARK ASSOCIATION, 1650-302 Margaret Street, #322, JACKSONVILLE, FL 32204-3869

Treasurer and Director

Name Role Address
Mackey, Ann R. Treasurer and Director 1650-302 Margaret Street, #322, Jacksonville, FL 32204-3869

President and Director

Name Role Address
Patrick, Emmet M. President and Director 1650-302 Margaret Street, #322, Jacksonville, FL 32204-3869

Director

Name Role Address
Frazier, W. Robinson, III Director 1650-302 Margaret Street, #322, Jacksonville, FL 32204-3869
Newton, Joan W. Director 1650-302 Margaret Street, #322, Jacksonville, FL 32204-3869
Rosenbloom, Percy, III Director 1650-302 Margaret Street, #322, Jacksonville, FL 32204-3869
Tyler, Timothy M. Director 1650-302 Margaret Street, #322, Jacksonville, FL 32204-3869
Wingard, David Director 1650-302, MARGARET ST., #322 JACKSONVILLE, FL 32204-3869
Paganucci, Cheryl Director 1650-302, MARGARET ST., #322 JACKSONVILLE, FL 32204-3869
Quackenbush, Katie Director 1650-302, MARGARET ST., #322 JACKSONVILLE, FL 32204-3869
Shannon, William Director 1650-302, MARGARET ST., #322 JACKSONVILLE, FL 32204-3869
Jolly, Chandler Director 1650-302, MARGARET ST., #322 JACKSONVILLE, FL 32204-3869
Germany, John Director 1650-302, MARGARET ST., #322 JACKSONVILLE, FL 32204-3869

Executive Vice President and Director

Name Role Address
Gettinger, Sunny Executive Vice President and Director 1650-302, MARGARET ST., #322 JACKSONVILLE, FL 32204-3869

Vice President and Director

Name Role Address
Wood, Kelly Vice President and Director 1650-302, MARGARET ST., #322 JACKSONVILLE, FL 32204-3869

Secretary and Director

Name Role Address
Dame, Brooks Secretary and Director 1650-302, MARGARET ST., #322 JACKSONVILLE, FL 32204-3869

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 1650-302 MARGARET ST., #322, JACKSONVILLE, FL 32204-3869 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 C/O MEMORIAL PARK ASSOCIATION, 1650-302 Margaret Street, #322, JACKSONVILLE, FL 32204-3869 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 1650-302 MARGARET ST., #322, JACKSONVILLE, FL 32204-3869 No data
REGISTERED AGENT NAME CHANGED 2021-02-16 Mackey, Ann R No data
REINSTATEMENT 2021-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDED AND RESTATEDARTICLES 2015-06-08 No data No data
AMENDMENT 1988-01-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-02-20
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State