Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MEMORIAL PARK ASSOCIATION, INC.
Filing Information
N18157
59-2765584
12/09/1986
FL
ACTIVE
REINSTATEMENT
02/16/2021
Principal Address
Changed: 02/20/2022
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Changed: 02/20/2022
Mailing Address
Changed: 04/20/2022
Patrick Emmet, President
c/o Memorial Park Association
1650-302 Margaret Street, #322
JACKSONVILLE, FL 32204-3869
c/o Memorial Park Association
1650-302 Margaret Street, #322
JACKSONVILLE, FL 32204-3869
Changed: 04/20/2022
Registered Agent Name & Address
Mackey, Ann R
Name Changed: 02/16/2021
Address Changed: 02/20/2022
C/O MEMORIAL PARK ASSOCIATION
1650-302 Margaret Street, #322
JACKSONVILLE, FL 32204-3869
1650-302 Margaret Street, #322
JACKSONVILLE, FL 32204-3869
Name Changed: 02/16/2021
Address Changed: 02/20/2022
Officer/Director Detail
Name & Address
Title Treasurer and Director
Mackey, Ann R.
Title President and Director
Patrick, Emmet M.
Title Director
Frazier, W. Robinson, III
Title Director
Newton, Joan W.
Title Director
Rosenbloom, Percy, III
Title Director
Tyler, Timothy M.
Title Executive Vice President and Director
Gettinger, Sunny
Title Vice President and Director
Wood, Kelly
Title Director
Wingard, David
Title Secretary and Director
Dame, Brooks
Title Director
Paganucci, Cheryl
Title Director
Quackenbush, Katie
Title Director
Shannon, William
Title Director
Jolly, Chandler
Title Director
Germany, John
Title Director
Bell, Chasity
Title Director
Bickett, Matt
Title Treasurer and Director
Mackey, Ann R.
1650-302 Margaret Street, #322
Jacksonville, FL 32204-3869
Jacksonville, FL 32204-3869
Title President and Director
Patrick, Emmet M.
1650-302 Margaret Street, #322
Jacksonville, FL 32204-3869
Jacksonville, FL 32204-3869
Title Director
Frazier, W. Robinson, III
1650-302 Margaret Street, #322
Jacksonville, FL 32204-3869
Jacksonville, FL 32204-3869
Title Director
Newton, Joan W.
1650-302 Margaret Street, #322
Jacksonville, FL 32204-3869
Jacksonville, FL 32204-3869
Title Director
Rosenbloom, Percy, III
1650-302 Margaret Street, #322
Jacksonville, FL 32204-3869
Jacksonville, FL 32204-3869
Title Director
Tyler, Timothy M.
1650-302 Margaret Street, #322
Jacksonville, FL 32204-3869
Jacksonville, FL 32204-3869
Title Executive Vice President and Director
Gettinger, Sunny
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Vice President and Director
Wood, Kelly
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Director
Wingard, David
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Secretary and Director
Dame, Brooks
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Director
Paganucci, Cheryl
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Director
Quackenbush, Katie
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Director
Shannon, William
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Director
Jolly, Chandler
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Director
Germany, John
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Director
Bell, Chasity
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Title Director
Bickett, Matt
1650-302 MARGARET ST., #322
JACKSONVILLE, FL 32204-3869
JACKSONVILLE, FL 32204-3869
Annual Reports
Report Year | Filed Date |
2023 | 03/14/2023 |
2023 | 07/10/2023 |
2024 | 04/27/2024 |
Document Images