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 |
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 |
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 | - |
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 |
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