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 |
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 |
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 |
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 | - |
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