Search icon

AVON PARK CEMETERY ASSOCIATION - Florida Company Profile

Company Details

Entity Name: AVON PARK CEMETERY ASSOCIATION
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: 07 Jun 1990 (35 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 07 Jun 1990 (35 years ago)
Document Number: N38497
FEI/EIN Number 590751585

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

Address: AVON PARK CEMETERY ASSOC, 591 N US 27 HWY, AVON PARK, FL, 33825, US
Mail Address: PO BOX 27, AVON PARK, FL, 33826
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENEELY DIANA R Secretary 402 N DOVER RD, AVON PARK, FL, 33825
WARD R E Vice President 2301 N THOMAS RD, AVON PARK, FL, 33825
LEMLER DIANE Director 403 N Delaney Ave, Avon Park, FL, 33825
RODGERS IDAVA Director 1432 S GOLFVIEW DR, AVON PARK, FL, 33825
POLSTON DONALD E SUPT 2401 PRESTON AVE, SEBRING, FL, 33875
GAMEZ CARLOS R Director 3117 CALYPSO DR, AVON PARK, FL, 33825
MENEELY DIANA R Agent 402 N DOVER RD, AVON PARK, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047316 BOUGAINVILLEA CEMETERY ACTIVE 2016-05-10 2026-12-31 - P O BOX 27, AVON PARK, FL, 33826

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-02 MENEELY, DIANA R -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 402 N DOVER RD, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 AVON PARK CEMETERY ASSOC, 591 N US 27 HWY, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2006-03-16 AVON PARK CEMETERY ASSOC, 591 N US 27 HWY, AVON PARK, FL 33825 -
EVENT CONVERTED TO NOTES 1990-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State