Entity Name: | PLUMMER'S COVE CEMETERY, 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: | 30 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | N95000005175 |
FEI/EIN Number |
593349488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5027 Dixie Landing Dr, JACKSONVILLE, FL, 32224, US |
Mail Address: | Post Office Box 50671, Jacksonville Beach, FL, 32240, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MacLean Alicia M | Trustee | 1710 Moro Ave, Jacksonville, FL, 32207 |
MACLEAN MARK | TTE | 2033 FLESHER AVENUE, JACKSONVILLE, FL, 32207 |
Plummer David TJr | Trustee | 120 5th Street N, Jacksonville Beach, FL, 32250 |
Dixon Charles EIII | President | Post Office Box 50671, Jacksonville Beach, FL, 32240 |
Montesinos Steven | Trustee | 2188 Orange Branch Trail, St. Johns, FL, 32259 |
MACLEAN MARK B | Agent | 1710 Moro AVENUE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 1710 Moro AVENUE, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2023-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 5027 Dixie Landing Dr, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 5027 Dixie Landing Dr, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | MACLEAN, MARK B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
REINSTATEMENT | 2023-04-13 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State