Entity Name: | CRESCENT CITY 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: | 16 Oct 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Mar 2005 (20 years ago) |
Document Number: | N95000004938 |
FEI/EIN Number |
592336300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 CYPRESS AVENUE, CRESCENT CITY, FL, 32112 |
Mail Address: | 610 Old Highway 17, CRESCENT CITY, FL, 32112, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUTIER GREG C | Director | 600 CHERRY ST, CRESCENT CITY, FL, 32112 |
Register Cherie | Secretary | 499 Clifton Road, CRESCENT CITY, FL, 32112 |
GAUTIER GREG C | President | 600 CHERRY ST, CRESCENT CITY, FL, 32112 |
Register Cherie | Director | 499 Clifton Road, CRESCENT CITY, FL, 32112 |
NEWBOLD JOHN R | Treasurer | 610 OLD HWY 17, CRESCENT CITY, FL, 32112 |
NEWBOLD JOHN R | Director | 610 OLD HWY 17, CRESCENT CITY, FL, 32112 |
Braddock Mary Ann | Director | 850 West Grand Rondo Rd., CRESCENT CITY, FL, 32112 |
GAUTIER JENNIFER M | Director | P O BOX 67 N/A, CRESCENT CITY, FL |
Steve Overturf C | Director | 111 Grassy Lane, Palatka, FL, 32177 |
Gautier Jennifer | Agent | 402 CYPRESS AVENUE, CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-19 | 402 CYPRESS AVENUE, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | Gautier, Jennifer | - |
AMENDMENT | 2005-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State