Search icon

COCONUT GROVE CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE CEMETERY ASSOCIATION, 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: 06 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: N34011
FEI/EIN Number 650189456

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

Address: 3523 Charles Avenue, Miami, FL, 33133, US
Mail Address: 3523 Charles Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simpson George AJr. Treasurer 3801 Thomas Avenue, Miami, FL, 33133
Leonard Leon President 3601 FRANKLIN AVE, MIAMI, FL, 33133
BAKER LEONA C Director 201 WASHINGTON STREET, CORAL GABLES, FL, 33133
Gibson Shirley Jr. Director 3555 William Avenue, Miami, FL, 33133
Mitchell Melonie R Director c/o 3523 Charles Avenue, Miami, FL, 33133
Williams Linda A Secretary 3523 Charles Avenue, Miami, FL, 33133
GIBBS W TUCKER Agent 3835 UTOPIA COURT, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-01 - -
REGISTERED AGENT NAME CHANGED 2021-03-01 GIBBS, W TUCKER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 3523 Charles Avenue, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3523 Charles Avenue, Miami, FL 33133 -
REINSTATEMENT 2014-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3835 UTOPIA COURT, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000072586 TERMINATED 1000000051229 25648 2097 2007-05-24 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000312222 ACTIVE 1000000051229 25648 2097 2007-05-24 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-02-14
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-07-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State