Entity Name: | THE CRAIN CEMETERY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jun 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N38439 |
FEI/EIN Number |
593015638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4753 Blueribbon Dr., MILTON, FL, 32583, US |
Mail Address: | 4753 Bluribbon Dr., MILTON, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Deborah G | President | 6318 RIVERWOOD RD., MILTON, FL, 32570 |
DAVIS TONYA D | Secretary | 4753 BLUE RIBBON DR., MILTON, FL, 32583 |
ADAMS DONNA | Trustee | 4850 ALEX REED TL., PACE, FL, 32571 |
MORRIS PAM | Trustee | 8369 EDITH AVE., MILTON, FL, 32570 |
PERRY STACY | Trustee | 7942 BENEVA RD., MILTON, FL, 32583 |
Holland Kasey G | Vice President | 2746 New York St, jay, FL, 32565 |
Davis Tonya D | Agent | 4753 Bluribbon Dr., MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 4753 Blueribbon Dr., MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 4753 Blueribbon Dr., MILTON, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | Davis , Tonya D | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 4753 Bluribbon Dr., MILTON, FL 32583 | - |
NAME CHANGE AMENDMENT | 1999-03-22 | THE CRAIN CEMETERY ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State