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 |
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 |
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 | - |
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