Search icon

GIFFORD CEMETERY ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GIFFORD CEMETERY ASSOCIATION, INCORPORATED
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: 17 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2006 (19 years ago)
Document Number: N93000004277
FEI/EIN Number 596495147

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

Address: 4336 26th Avenue, VERO BEACH, FL, 32967, US
Mail Address: P.O. BOX 2492, VERO BEACH, FL, 32961-2492, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CHARLIE Vice President 4290 46TH LANE, VERO BEACH, FL, 32967
WEAVER BESSIE Secretary 1345 19TH AVENUE, VERO BEACH, FL, 32962
SEYMOUR VICKI Agent 4225 ABINGTON WOODS CIRCLE, VERO BEACH, FL, 32967
SANDERS NATALIE Treasurer 4336 26TH AVENUE, VERO BEACH, FL, 32967
JOHNSON LOUISE Director 4290 45TH PLACE, VERO BEACH, FL, 32967
HAYES DELORES President 4705 35TH AVENUE, VERO BEACH, FL, 32967
GIPSON KENNETH Director 281 6TH DRIVE SW, VERO BEACH, FL, 32967
JONES CHARLIE Director 4290 46TH LANE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 SEYMOUR, VICKI -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 4225 ABINGTON WOODS CIRCLE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4336 26th Avenue, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2013-05-01 4336 26th Avenue, VERO BEACH, FL 32967 -
REINSTATEMENT 2006-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000339702 TERMINATED 1000000160006 INDIAN RIV 2010-02-04 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State