Search icon

ST. AUGUSTINE CEMETERY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE 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: 02 Feb 1993 (32 years ago)
Document Number: N93000000462
FEI/EIN Number 590432160

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

Address: 505 N RODRIQUEZ STREET, ST. AUGUSTINE, FL, 32095
Mail Address: 7545 CENTURION PKWY, UNIT 301, JACKSONVILLE, FL, 32256, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAMES / MARKEY, P.A. Agent 50 N LAURA STREET, JACKSONVILLE, FL, 32202
MATKIN JESSICA W Secretary 4562 ROCKY RIVER RD W, JACKSONVILLE, FL, 32224
AKIN BARRY B Director 8452 STABLES ROAD, JACKSONVILLE, FL, 32256
HICKINBOTHAM MARK E Director 8127 WEKIVA LANE, JACKSONVILLE, FL, 32256
HICKINBOTHAM MARK E Vice President 8127 WEKIVA LANE, JACKSONVILLE, FL, 32256
ROOT RICHARD D DCTP 321 Ahern Street, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07092900367 EVERGREEN CEMETERY ACTIVE 2007-04-02 2027-12-31 - 7545 CENTURION PARKWAY, SUITE 301, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 THAMES / MARKEY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 50 N LAURA STREET, SUITE 1600, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2007-04-23 505 N RODRIQUEZ STREET, ST. AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 505 N RODRIQUEZ STREET, ST. AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State