Entity Name: | CUMBAA MONUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Dec 1996 (28 years ago) |
Document Number: | P97000000991 |
FEI/EIN Number | 59-3418132 |
Address: | 19041 SR 20 WEST, BLOUNTSTOWN, FL 32424 |
Mail Address: | 19041 SR 20 WEST, BLOUNTSTOWN, FL 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR, JANET C | Agent | 19041 SR 20 WEST, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
Taylor, Janet C | PRESIDENT | 19041 SE 20 W, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
TAYLOR, JANET C | Secretary | 19041 SR 20 West, Blountstown, FL 32424 |
Name | Role | Address |
---|---|---|
TAYLOR, JANET C | Treasurer | 19041 SR 20 West, Blountstown, FL 32424 |
Name | Role | Address |
---|---|---|
STRICKLAND, MAGGIE | Director | 19041 SR 20 West, Blountstown, FL 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-13 | TAYLOR, JANET C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-23 | 19041 SR 20 WEST, BLOUNTSTOWN, FL 32424 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-30 | 19041 SR 20 WEST, BLOUNTSTOWN, FL 32424 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-30 | 19041 SR 20 WEST, BLOUNTSTOWN, FL 32424 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State