Search icon

GLENDALE PRESBYTERIAN CHURCH CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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