Entity Name: | CLOPTON 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: | 03 Jul 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Mar 1991 (34 years ago) |
Document Number: | N39120 |
FEI/EIN Number |
593024294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOHNNIE M. CLOPTON, 1600 Sonia St, Pensacola, 32502, UN |
Mail Address: | C/O JOHNNIE M. CLOPTON, 1600 Sonia St, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO MICHAEL | Director | 839 TATE RD, CANTONMENT, FL, 32533 |
JACKSON ALFRED | Director | 2557 Elna Road, PENSACOLA, FL, 32533 |
BAGLIONI GAIL | Director | 3403 River Bend Drive, Rosenberg, TX, 77471 |
Jackson Terry | Director | 1075 McKenzie, Cantonment, FL, 32533 |
CASTRO MICHAEL | Secretary | 839 TATE RD, CANTONMENT, FL, 32533 |
EDGAR JOYCE L | Treasurer | 10 EDGEWATER DR, PENSACOLA, FL, 32507 |
CLOPTON, JOHNNIE M. | Agent | 1600 Sonia St, Pensacola, FL, 32502 |
CLOPTON, JOHNNIE M. | President | 1600 Sonia St, Pensacola, FL, 32502 |
CLOPTON, JOHNNIE M. | Director | 1600 Sonia St, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | C/O JOHNNIE M. CLOPTON, 1600 Sonia St, Pensacola 32502 UN | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | C/O JOHNNIE M. CLOPTON, 1600 Sonia St, Pensacola 32502 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 1600 Sonia St, Pensacola, FL 32502 | - |
AMENDED AND RESTATEDARTICLES | 1991-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State