Search icon

JEWISH BURIAL SOCIETY OF PINELLAS COUNTY, INC.

Company Details

Entity Name: JEWISH BURIAL SOCIETY OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: N10000009910
FEI/EIN Number 273987885
Address: 12905 Wild Acres Road, Largo, FL, 33773, US
Mail Address: 12905 Wild Acres Road, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Chapel Hill Memorial Park Agent 12905 Wild Acres Road, Largo, FL, 33773

President

Name Role Address
NEGRETTI DOUG President 9763 134th Way, Seminole, FL, 33776

Vice President

Name Role Address
ROBBINS DAVID L Vice President 9002 SILVERTHORN ROAD, SEMINOLE, FL, 33777
SLOMKA MICHAEL M Vice President 7993 10th Ave S, St. Petersburg, FL, 33707

Director

Name Role Address
SEMBLER GREGORY Director 6305 Burning Tree Drive, SEMINOLE, FL, 33777
SLOMKA MICHAEL M Director 7993 10th Ave S, St. Petersburg, FL, 33707
Gross David Director 8800 BELCHER RD. N, PINELLAS PARK, FL, 33782
Seder Harold Director 7925 BAYOU CLUB RD., SEMINOLE, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049641 CHAPEL HILL MEMORIAL PARK ACTIVE 2011-05-25 2026-12-31 No data P.O. BOX 40643, ST. PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 12905 Wild Acres Road, Largo, FL 33773 No data
AMENDMENT 2022-11-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 12905 Wild Acres Road, Largo, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 Chapel Hill Memorial Park No data
REINSTATEMENT 2014-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-03-29 12905 Wild Acres Road, Largo, FL 33773 No data
AMENDED AND RESTATEDARTICLES 2011-02-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
Amendment 2022-11-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State