Search icon

COMPASSION SPAY/NEUTER, INC.

Company Details

Entity Name: COMPASSION SPAY/NEUTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2001 (24 years ago)
Document Number: N00000004324
FEI/EIN Number 593656032
Address: 10955 SPRING ST, LARGO, FL, 33774, US
Mail Address: 10955 SPRING ST, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SILVANI RICHARD Agent 10955 SPRING ST, LARGO, FL, 33774

Director

Name Role Address
Fagundo Cheryl Director 27167 Popeil Rd, Brooksville, FL, 34602
MUNDY PAMELA Director 77 HUSEK ST, MASARYKTOWN, FL, 34604

Vice President

Name Role Address
MUNDY PAMELA Vice President 77 HUSEK ST, MASARYKTOWN, FL, 34604

Secretary

Name Role Address
SILVANI RICHARD Secretary 10955 SPRING ST, LARGO, FL, 33774

President

Name Role Address
Fagundo Cheryl President 27167 Popeil Rd, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 10955 SPRING ST, LARGO, FL 33774 No data
CHANGE OF MAILING ADDRESS 2013-04-15 10955 SPRING ST, LARGO, FL 33774 No data
REGISTERED AGENT NAME CHANGED 2013-04-15 SILVANI, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 10955 SPRING ST, LARGO, FL 33774 No data
AMENDMENT 2001-02-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State