Entity Name: | OLD OAKLAND 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: | 18 Oct 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 1995 (30 years ago) |
Document Number: | N40489 |
FEI/EIN Number |
59-3037614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Tim Sanders, 230 Southwest Meeting Avenue, MADISON, FL, 32340, US |
Mail Address: | C/O JAMES L KELLEY JR, 2076 TRAILWOOD RD, DECATUR, GA, 30032 |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS TIM | Director | 230 SW MEETING AVE, MADISON, FL, 32340 |
SANDERS TIM | President | 230 SW MEETING AVE, MADISON, FL, 32340 |
Hatcher Linda B | Director | 409 Central Place, Valdosta, GA, 31601 |
Hatcher Linda B | Secretary | 409 Central Place, Valdosta, GA, 31601 |
Beggs Bradley | Director | PO Box 591512, Houston, TX, 77259 |
Beggs Bradley | Treasurer | PO Box 591512, Houston, TX, 77259 |
LOGAN FRANKLIN | Director | 300 5th Avenue South Apt 101 PMB 252, NAPLES, FL, 34102 |
LOGAN FRANKLIN | Vice President | 300 5th Avenue South Apt 101 PMB 252, NAPLES, FL, 34102 |
Carter Bryant | Director | 25815 Gift Shop Road, Opp, AL, 36467 |
Kelley James Jr. | Director | 2076 Trailwood Rd, DECATUR, GA, 30032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | C/O Tim Sanders, 230 Southwest Meeting Avenue, MADISON, FL 32340 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Sanders, Emmett P., III | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | C/O Tim Sanders, 230 Southwest Meeting Avenue, MADISON, FL 32340 | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | C/O Tim Sanders, 230 Southwest Meeting Avenue, MADISON, FL 32340 | - |
REINSTATEMENT | 1995-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
EVENT CONVERTED TO NOTES | 1990-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State