Detail by Officer/Registered Agent Name
Florida Profit Corporation
JACKSONVILLE MEMORY GARDENS, INC.
Filing Information
190778
59-0779110
02/07/1956
FL
ACTIVE
EVENT CONVERTED TO NOTES
12/31/1986
NONE
Principal Address
Changed: 02/02/2000
111 BLANDING BLVD
ORANGE PARK, FL 32073
ORANGE PARK, FL 32073
Changed: 02/02/2000
Mailing Address
Changed: 02/02/2000
111 BLANDING BLVD
ORANGE PARK, FL 32073
ORANGE PARK, FL 32073
Changed: 02/02/2000
Registered Agent Name & Address
SHIPLEY, JOHN F
Name Changed: 04/11/2005
Address Changed: 04/11/2005
111 BLANDING BLVD.
ORANGE PARK, FL 32073
ORANGE PARK, FL 32073
Name Changed: 04/11/2005
Address Changed: 04/11/2005
Officer/Director Detail
Name & Address
Title VP
PALMER, VICTORIA S
Title VP
KREPS, TERESA A
Title P
SHIPLEY, JOHN F
Title Secretary, Treasurer
GALLUP, ANNETTE M
Title VP
KREPS, KIM
Title VP
PALMER, VICTORIA S
111 BLANDING BLVD.
ORANGE PARK, FL 32073
ORANGE PARK, FL 32073
Title VP
KREPS, TERESA A
111 BLANDING BLVD.
ORANGE PARK, FL
ORANGE PARK, FL
Title P
SHIPLEY, JOHN F
111 BLANDING BLVD
ORANGE PARK, FL 32073
ORANGE PARK, FL 32073
Title Secretary, Treasurer
GALLUP, ANNETTE M
111 BLANDING BLVD
ORANGE PARK, FL
ORANGE PARK, FL
Title VP
KREPS, KIM
111 BLANDING BLVD
ORANGE PARK, FL 32073
ORANGE PARK, FL 32073
Annual Reports
Report Year | Filed Date |
2022 | 02/17/2022 |
2023 | 01/26/2023 |
2024 | 01/10/2024 |
Document Images