Entity Name: | MASARYKTOWN 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: | 18 Dec 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2014 (11 years ago) |
Document Number: | N97000007060 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1190 South Broad Street, Brooksville, FL, 34601, US |
Mail Address: | 1190 South Broad Street, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brewer Ryan P | President | 4625 Lisette Circle, Brooksville, FL, 34604 |
Lovelady Linda S | Treasurer | 16068 Stefanik St., Masaryktown, FL, 34604 |
Brockhoff David | Vice President | 4516 Lake In The Woods Dr., Spring Hill, FL, 34607 |
Brewer Ryan P | Agent | 4625 Lisette Circle, Brooksville, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1190 South Broad Street, Brooksville, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4625 Lisette Circle, Brooksville, FL 34604 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Brewer, Ryan P | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1190 South Broad Street, Brooksville, FL 34601 | - |
AMENDMENT | 2014-07-17 | - | - |
REINSTATEMENT | 2012-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State