Search icon

ADAMSVILLE CEMETERY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ADAMSVILLE CEMETERY CLUB, 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: 26 Jul 1993 (32 years ago)
Document Number: N93000003353
FEI/EIN Number 592350696

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

Address: 3611 NW HWY ALT #27, CHIEFLAND, FL, 32626, US
Mail Address: 3751 NW US Highway 27, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BOBBY President P. O. BOX 887, CHIEFLAND, FL, 32644
BROWN BOBBY Director P. O. BOX 887, CHIEFLAND, FL, 32644
HENDERSON THEOLA Secretary 3611 NW HWY ALT #27, CHIEFLAND, FL, 32626
HENDERSON THEOLA Director 3611 NW HWY ALT #27, CHIEFLAND, FL, 32626
THOMPSON MARIE Secretary 3751 N. W. US HWY 27, CHIEFLAND, FL, 32626
THOMPSON MARIE Director 3751 N. W. US HWY 27, CHIEFLAND, FL, 32626
Joshua Evelyn Treasurer 3151 NW 120th St., CHIEFLAND, FL, 32626
Joshua Evelyn Director 3151 NW 120th St., CHIEFLAND, FL, 32626
Thompson Nevel T Vice President 12050 N. W. Highway #129, CHIEFLAND, FL, 32626
HENDERSON THEOLA Agent 3611 NW HWY ALT #27, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-20 3611 NW HWY ALT #27, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 3611 NW HWY ALT #27, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2016-04-12 HENDERSON, THEOLA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 3611 NW HWY ALT #27, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State