Search icon

FORT CALL CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FORT CALL 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: 22 Feb 1991 (34 years ago)
Document Number: N42227
FEI/EIN Number 593110733

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

Address: 5031 SW 81ST AVENUE, LAKE BUTLER, FL, 32054, US
Mail Address: P O BOX 182, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry Ethelia Director 3336 Hollycrest Blvd, Orange Park, FL, 320736615
Coburn Margie Director 3851 SW 93rd Road, Lake Butler, FL, 32054
Johnson Stephen Director 9028 Artisan Way, Sarasota, FL, 34240
FEAGLE NEIL Director 10150 SW TUSTENUGGEE AVE, LAKE CITY, FL, 32024
CRAWFORD CHARLES Director 8441 SW CR 239A, LAKE BUTLER, FL, 32054
LHAMON WALT Director 7058 SW 78TH LANE, LAKE BUTLER, FL, 32054
PERRY ETHELIA C Agent 3336 HOLLYCREST BLVD, ORANGE PARK, FL, 320736615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 5031 SW 81ST AVENUE, LAKE BUTLER, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 3336 HOLLYCREST BLVD, ORANGE PARK, FL 32073-6615 -
CHANGE OF MAILING ADDRESS 2007-04-03 5031 SW 81ST AVENUE, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2005-04-25 PERRY, ETHELIA C -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State