Search icon

BAY AREA CREMATORY, INC.

Company Details

Entity Name: BAY AREA CREMATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 1985 (40 years ago)
Document Number: H44739
FEI/EIN Number 591706261
Mail Address: ATTN : TREASURY DEPT-BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121, US
Address: 5862 ULMERTON RD, CLEARWATER, FL, 33520, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156464 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 5048375880

Filings since 2008-06-12

Form type 424B7
File number 333-145926-76
Filing date 2008-06-12
File View File

Filings since 2008-04-21

Form type 424B7
File number 333-145926-76
Filing date 2008-04-21
File View File

Filings since 2008-03-20

Form type 424B7
File number 333-145926-76
Filing date 2008-03-20
File View File

Filings since 2008-01-23

Form type 424B7
File number 333-145926-76
Filing date 2008-01-23
File View File

Filings since 2007-12-18

Form type 424B7
File number 333-145926-76
Filing date 2007-12-18
File View File

Filings since 2007-11-13

Form type 424B7
File number 333-145926-76
Filing date 2007-11-13
File View File

Filings since 2007-10-05

Form type 424B7
File number 333-145926-76
Filing date 2007-10-05
File View File

Filings since 2007-09-07

Form type S-3ASR
File number 333-145926-76
Filing date 2007-09-07
File View File

Filings since 2006-05-09

Form type 424B3
File number 333-124131-185
Filing date 2006-05-09
File View File

Filings since 2006-05-05

Form type S-4/A
File number 333-124131-185
Filing date 2006-05-05
File View File

Filings since 2005-04-18

Form type S-4
File number 333-124131-185
Filing date 2005-04-18
File View File

Filings since 2001-08-14

Form type S-4
File number 333-67458-T5
Filing date 2001-08-14
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
DERBES LEWIS A Secretary 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121

PAS

Name Role Address
PANTER MARK A PAS 5101 N. NEBRASKA AVE., TAMPA, FL, 33603

Vice President

Name Role Address
MYERS KENNETH G Vice President 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
CRAWFORD THOMAS J Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
HYMEL MICHAEL G Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121

Assistant Secretary

Name Role Address
MYERS KENNETH G Assistant Secretary 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121

ASAT

Name Role Address
KITCHEN THOMAS ASAT 1333 S CLEARVIEW PKWY, CLEARVIEW, FL, 70121

Treasurer

Name Role Address
DERBES LEWIS A Treasurer 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121

Events

Event Type Filed Date Value Description
MERGER 2010-10-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000113658. MERGER NUMBER 900000108699
AMENDMENT 2001-06-28 No data No data
NAME CHANGE AMENDMENT 1987-06-25 BAY AREA CREMATORY, INC. No data

Date of last update: 03 Jan 2025

Sources: Florida Department of State