Entity Name: | MARTIN VANBUREN VANNESS FAMILY CEMETERY ASSOCIATION/CORPORATION |
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: | 12 Apr 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Jan 2006 (19 years ago) |
Document Number: | N42938 |
FEI/EIN Number |
593070614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2651 E. Truck Farm Lane, INVERNESS, FL, 34453, US |
Mail Address: | 2651 E. Truck Farm Lane, INVERNESS, FL, 34453, US |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROFT DAVID | Director | 3680 W STARLIGHT PATH, LECANTO, FL, 34461 |
VAN NESS WALTER R | Director | 1041 N. Sabal Palm Way, Inverness, FL, 34453 |
Croft Robert | President | 2651 E. Truck Farm Lane, INVERNESS, FL, 34453 |
HINKLE DAVID M | Director | 3551 NE 150TH AVE., WILLISTON, FL, 32696 |
Chappell Edwin | trea | 3475 E CHAPPELL CT, HERNANDO, FL, 34442 |
VAN NESS THOMAS M | Agent | 1205 N. MEETING TREE BLVD., CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 2651 E. Truck Farm Lane, INVERNESS, FL 34453 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 2651 E. Truck Farm Lane, INVERNESS, FL 34453 | - |
CANCEL ADM DISS/REV | 2006-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-31 | 1205 N. MEETING TREE BLVD., CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 1992-08-26 | VAN NESS, THOMAS MJR. ESQ | - |
AMENDMENT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State