Search icon

FRANKLINTOWN CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRANKLINTOWN 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: 27 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2001 (24 years ago)
Document Number: N36957
FEI/EIN Number 593031083

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

Address: C/O CHERYL QUARLES-GASTON, 1040 EMILY'S WALK LN E, JACKSONVILLE, FL, 32221, US
Mail Address: C/O CHERYL QUARLES-GASTON, 1040 EMILY'S WALK LN E., JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Winifred J Director P.O. BOX 151 N/A, FERNANDINA BCH, FL, 32035
QUARLES-GASTON CHERYL Treasurer C/O CHERYL QUARLES-GASTON, JACKSONVILLE, FL, 32221
Carswell Kathie Director 1519 LEWIS STREET, FERNANDINA BCH, FL, 32034
Green George Director 1524 Lewis st, FERNANDINA BCH, FL, 32034
Quarles-Gaston Cheryl Agent 1040 EMILY'S WALK LN E., JACKSONVILLE, FL, 32221
WILSON, BETTY Vice President P O BOX 151, FERNANDINA BCH, FL, 32035
WILSON, BETTY President P O BOX 151, FERNANDINA BCH, FL, 32035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-25 Quarles-Gaston, Cheryl -
CHANGE OF MAILING ADDRESS 2020-04-28 C/O CHERYL QUARLES-GASTON, 1040 EMILY'S WALK LN E, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 C/O CHERYL QUARLES-GASTON, 1040 EMILY'S WALK LN E, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1040 EMILY'S WALK LN E., JACKSONVILLE, FL 32221 -
AMENDMENT 2001-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State