Search icon

PATTERSON COMMMUNITY CEMETERY, INC. - Florida Company Profile

Company Details

Entity Name: PATTERSON COMMMUNITY 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: 03 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: N21847
FEI/EIN Number NOT APPLICABLE

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

Address: 5350 SW 62nd Avenue., GAINESVILLE, FL, 32608-4856, US
Mail Address: 5350 SW 62nd Avenue, GAINESVILLE, FL, 32608-4856, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vinson Jancie President 5350 SW 62nd Ave, GAINESVILLE, FL, 32068
Vinson Jancie Director 5350 SW 62nd Ave, GAINESVILLE, FL, 32068
THOMAS & WILLIE MAE LLC Secretary -
THOMAS & WILLIE MAE LLC Director -
Williams Willard Treasurer 6202 SW 63rd Lane, GAINESVILLE, FL, 32608
Williams Willard Director 6202 SW 63rd Lane, GAINESVILLE, FL, 32608
Vinson Jancie Agent 5350 SW 62nd Ave, GAINESVILLE, FL, 326084856

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 5350 SW 62nd Avenue., GAINESVILLE, FL 32608-4856 -
CHANGE OF MAILING ADDRESS 2020-01-10 5350 SW 62nd Avenue., GAINESVILLE, FL 32608-4856 -
REINSTATEMENT 2019-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 5350 SW 62nd Ave, GAINESVILLE, FL 32608-4856 -
REGISTERED AGENT NAME CHANGED 2019-08-30 Vinson, Jancie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-10
REINSTATEMENT 2019-08-30
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-08-30
ANNUAL REPORT 1998-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State