Search icon

ADAMSVILLE CEMETERY CLUB, INC.

Company Details

Entity Name: ADAMSVILLE CEMETERY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jul 1993 (32 years ago)
Document Number: N93000003353
FEI/EIN Number 59-2350696
Address: 3611 NW HWY ALT #27, CHIEFLAND, FL 32626
Mail Address: 3751 NW US Highway 27, CHIEFLAND, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON, THEOLA Agent 3611 NW HWY ALT #27, CHIEFLAND, FL 32626

President

Name Role Address
BROWN, BOBBY President P. O. BOX 887, CHIEFLAND, FL 32644

Director

Name Role Address
BROWN, BOBBY Director P. O. BOX 887, CHIEFLAND, FL 32644
HENDERSON, THEOLA Director 3611 NW HWY ALT #27, CHIEFLAND, FL 32626
THOMPSON, MARIE Director 3751 N. W. US HWY 27, CHIEFLAND, FL 32626
Joshua, Evelyn Director 3151 NW 120th St., CHIEFLAND, FL 32626

Secretary

Name Role Address
HENDERSON, THEOLA Secretary 3611 NW HWY ALT #27, CHIEFLAND, FL 32626
THOMPSON, MARIE Secretary 3751 N. W. US HWY 27, CHIEFLAND, FL 32626

Treasurer

Name Role Address
Joshua, Evelyn Treasurer 3151 NW 120th St., CHIEFLAND, FL 32626

Vice President

Name Role Address
Thompson, Nevel T Vice President 12050 N. W. Highway #129, 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 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 3611 NW HWY ALT #27, CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2016-04-12 HENDERSON, THEOLA No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 3611 NW HWY ALT #27, CHIEFLAND, FL 32626 No data

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: 02 Feb 2025

Sources: Florida Department of State