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 |
Name | Role | Address |
---|---|---|
GORDON, JANICE CROW | Agent | 17929 LAKE LUCY LANE, GROVELND, FL 34736 |
Name | Role | Address |
---|---|---|
Morris, Melissa | Vice President | 26740 Fisherman's RD, Paisley, FL 32767 |
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 |
Name | Role | Address |
---|---|---|
Gordon, Janice Crow | Secretary | 17929 Lake Lucy ln, Groveland, FL 34736 |
Name | Role | Address |
---|---|---|
Gordon, Janice Crow | Treasurer | 17929 Lake Lucy ln, Groveland, FL 34736 |
Name | Role | Address |
---|---|---|
Knight, Kimberly | President | 1930 Van Cleef Rd, Deland, FL 32720 |
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 |
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