Search icon

PINE LEVEL CEMETERY ASSOCIATION, INC.

Company Details

Entity Name: PINE LEVEL CEMETERY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 1999 (25 years ago)
Document Number: N99000005384
FEI/EIN Number 593600102
Address: 3379 County Road 203, Oxford, FL, 34484, US
Mail Address: PO BOX 102, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Hage Michelle G Agent 12160 County Road 223, Oxford, FL, 34484

President

Name Role Address
CARUTHERS REGGIE P President 11294 N US 301, OXFORD, FL, 34484

Director

Name Role Address
CARUTHERS REGGIE P Director 11294 N US 301, OXFORD, FL, 34484
SHREWSBURY BRENDA Director 4694 NE 135TH AVE, OXFORD, FL, 34484
PHIEFER SUSAN Director 13041 CR 200, OXFORD, FL, 34484
STRICKLAND MARCIA Director PO Box 102, OXFORD, FL, 34484
HAGE MICHELLE G Director PO Box 737, OXFORD, FL, 34484
Dehart Sarah P Director 11900 CR 209, Oxford, FL, 34484

Vice President

Name Role Address
SHREWSBURY BRENDA Vice President 4694 NE 135TH AVE, OXFORD, FL, 34484

Treasurer

Name Role Address
HAGE MICHELLE G Treasurer PO Box 737, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3379 County Road 203, Oxford, FL 34484 No data
CHANGE OF MAILING ADDRESS 2021-04-27 3379 County Road 203, Oxford, FL 34484 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 Hage, Michelle G No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 12160 County Road 223, Oxford, FL 34484 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State