Entity Name: | GLENDALE PRESBYTERIAN CHURCH 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: | 21 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 1992 (33 years ago) |
Document Number: | N35382 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9218 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | 9218 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRIE NANCY E | Secretary | 6381 CO. HWY. 1084 W, DEFUNIAK SPRINGS, FL, 32433 |
CURRIE NANCY E | Treasurer | 6381 CO. HWY. 1084 W, DEFUNIAK SPRINGS, FL, 32433 |
PERMENTER PATRICIA | Vice Chairman | 146 NIXON, DEFUNIAK SPRINGS, FL, 32433 |
SPRADLIN LYNN | Director | 151 BARTLETT ROAD, DEFUNIAK SPRINGS, FL, 32433 |
STOSH ARNOLD | Chairman | 769 BARTLETT RD, DEFUNIAK SPRINGS, FL, 32433 |
Paulk Beth | Director | P.O. Box 1053, DeFuniak Springs, FL, 32435 |
CURRIE NANCY E | Agent | 6381 CO. HWY. 1084 W, DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-01-12 | CURRIE, NANCY E | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-12 | 6381 CO. HWY. 1084 W, DEFUNIAK SPRINGS, FL 32433 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-19 | 9218 STATE HWY 83, DEFUNIAK SPRINGS, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 1995-04-19 | 9218 STATE HWY 83, DEFUNIAK SPRINGS, FL 32433 | - |
REINSTATEMENT | 1992-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State