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 |
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 |
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 |
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 | - | - |
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