Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MARCO ISLAND CEMETERY, INC.
Filing Information
759911
59-2222856
09/03/1981
FL
ACTIVE
REINSTATEMENT
01/07/1991
Principal Address
Changed: 05/01/1998
489 W. ELKCAM CIRCLE
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Changed: 05/01/1998
Mailing Address
Changed: 01/10/2014
489 W. ELKCAM CIRCLE
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Changed: 01/10/2014
Registered Agent Name & Address
MCCULLEY, THOMAS C
Name Changed: 04/21/2009
Address Changed: 01/26/2016
489 West Elkcam Circle
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Name Changed: 04/21/2009
Address Changed: 01/26/2016
Officer/Director Detail
Name & Address
Title P
MCCULLEY, THOMAS C
Title VP
GOLDMAN, ARNOLD
Title D
Baltis, Armin
Title Director
Perrone, Don
Title Director
Heinrich, Richard
Title Treasurer
Frazee, Patrick
Title Director
Hamilton, Rhonda
Title P
MCCULLEY, THOMAS C
1190 EMBER COURT
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Title VP
GOLDMAN, ARNOLD
14700 CRANBERRY COURT
NAPLES, FL 34114
NAPLES, FL 34114
Title D
Baltis, Armin
165 Geranium Court
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Title Director
Perrone, Don
1200 Edington Place
A103
Marco Island, FL 34145
A103
Marco Island, FL 34145
Title Director
Heinrich, Richard
590 No. Barfield Dr.
Marco Island, FL 34145
Marco Island, FL 34145
Title Treasurer
Frazee, Patrick
7541 Blackberry Drive
Naples, FL 34114
Naples, FL 34114
Title Director
Hamilton, Rhonda
580 5th Avenue
Marco Island, FL 34145
Marco Island, FL 34145
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 03/01/2023 |
2024 | 01/29/2024 |
Document Images