Entity Name: | LEESBURG CEMETERIES, 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: | 21 Jan 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | N99000000431 |
FEI/EIN Number |
590652249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 THOMAS AVENUE, LEESBURG, FL, 34748, US |
Mail Address: | POST OFFICE BOX 490804, LEESBURG, FL, 34749-0804, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JACQUELYN | Secretary | 100 CAROLINE AVENUE, LADY LAKE, FL, 32159 |
HOORNSTRA JOHN | President | 35043 RAINTREE DRIVE, FRUITLAND PARK, FL, 34731 |
TUCKER MURRAY | Treasurer | 400 CO. ROAD 468, LEESBURG, FL, 34748 |
JONES TOM | Vice President | 6530 TUSCAWILLA DRIVE, LEESBURG, FL, 34748 |
FRANK STIVENDER M | Trustee | P O BOX 34749-0152, LEESBURG, FL, 34749 |
KIRSTE MEREDITH M | Trustee | 7928 US HWY 441, LEESBURG, FL, 34748 |
Lone Oak Cemetery | Agent | 306 THOMAS AVENUE, LEESBURG, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000145963 | LONE OAK CEMETERY | ACTIVE | 2022-11-22 | 2027-12-31 | - | P.O. BOX 490804, LEESBURG, FL, 34748 |
G11000003411 | LONE OAK CEMETERY | EXPIRED | 2011-01-06 | 2016-12-31 | - | 306 THOMAS AVENUE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Lone Oak Cemetery | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 306 THOMAS AVENUE, LEESBURG, FL 34748 | - |
AMENDMENT | 2020-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-24 |
Amendment | 2020-12-14 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State