Search icon

OLD OAKLAND CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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