Search icon

PONCEANNAH CEMETERY ASSOCIATION, INC.

Company Details

Entity Name: PONCEANNAH CEMETERY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Oct 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 1994 (31 years ago)
Document Number: N51430
FEI/EIN Number 59-3161906
Address: 23813 CR 42, PAISLEY, FL 32767
Mail Address: POST OFFICE BOX 463, PAISLEY, FL 32767
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, JANICE CROW Agent 17929 LAKE LUCY LANE, GROVELND, FL 34736

Vice President

Name Role Address
Morris, Melissa Vice President 26740 Fisherman's RD, Paisley, FL 32767

Trustee

Name Role Address
Mathews, John, Jr. Trustee 1325 Nadine, Deland, FL 32738
Hays, Daniel R Trustee 43910 East Rd, Paisley, FL 32767
Hutson, Sarah Trustee 30234 CR 42, Deland, FL 32720
Mathews, Dylan Trustee 23813 CR 42, Paisley, FL 32736

Secretary

Name Role Address
Gordon, Janice Crow Secretary 17929 Lake Lucy ln, Groveland, FL 34736

Treasurer

Name Role Address
Gordon, Janice Crow Treasurer 17929 Lake Lucy ln, Groveland, FL 34736

President

Name Role Address
Knight, Kimberly President 1930 Van Cleef Rd, Deland, FL 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 GORDON, JANICE CROW No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 17929 LAKE LUCY LANE, GROVELND, FL 34736 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 23813 CR 42, PAISLEY, FL 32767 No data
CHANGE OF MAILING ADDRESS 2018-03-21 23813 CR 42, PAISLEY, FL 32767 No data
AMENDMENT 1994-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State