Search icon

HAWTHORNE MEMORIAL FUND, INC.

Company Details

Entity Name: HAWTHORNE MEMORIAL FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Dec 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: N92000000763
FEI/EIN Number 59-3166903
Address: 100 HAWTHORNE BLVD., LEESBURG, FL 34748
Mail Address: 100 Hawthorne Blvd, LEESBURG, FL 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson, Charles D Agent BOWEN & SCHROTH, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748

Vice President

Name Role Address
Boast, Steve Vice President 100 Hawthorne Blvd., LEESBURG, FL 34748

Treasurer

Name Role Address
Brown, James F Treasurer 100 Hawthorne Blvd., LEESBURG, FL 34748

Director

Name Role Address
ROAST, BETH Director 100 Hawthorne Blvd., LEESBURG, FL 34748

Perpetual Care Fund Custodian

Name Role Address
ROAST, BETH Perpetual Care Fund Custodian 100 Hawthorne Blvd., LEESBURG, FL 34748

President

Name Role Address
Lichtenberger, Butch President 100 Hawthorne Blvd, Leesburg, FL 34748

Secretary

Name Role Address
WEAVER, CONNIE Secretary 125 CAMELIA TRAIL, LESBURG, FL 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 BOWEN & SCHROTH, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2021-03-09 100 HAWTHORNE BLVD., LEESBURG, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2020-03-06 Johnson, Charles D No data
AMENDMENT 2012-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 100 HAWTHORNE BLVD., LEESBURG, FL 34748 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State