Search icon

BELSPUR OAKS PET CREMATORY, INC.

Company Details

Entity Name: BELSPUR OAKS PET CREMATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 1997 (28 years ago)
Document Number: P97000041057
FEI/EIN Number 650752921
Address: 2122 Whitfield Park Avenue, Sarasota, FL, 34243, US
Mail Address: 2122 Whitfield Park Avenue, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BOUNDS RAYMOND C Agent 2122 Whitfield Park Avenue, Sarasota, FL, 34243

Director

Name Role Address
BOUNDS RAYMOND C Director 2122 Whitfield Park Avenue, Sarasota, FL, 34243
BOUNDS BARBARA A Director 2122 Whitfield Park Avenue, Sarasota, FL, 34243

President

Name Role Address
BOUNDS RAYMOND C President 2122 Whitfield Park Avenue, Sarasota, FL, 34243
BOUNDS BARBARA A President 2122 Whitfield Park Avenue, Sarasota, FL, 34243

Assistant Secretary

Name Role Address
BOUNDS RAYMOND C Assistant Secretary 2122 Whitfield Park Avenue, Sarasota, FL, 34243

Vice President

Name Role Address
BOUNDS BARBARA A Vice President 2122 Whitfield Park Avenue, Sarasota, FL, 34243

Secretary

Name Role Address
BOUNDS BARBARA A Secretary 2122 Whitfield Park Avenue, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 2122 Whitfield Park Avenue, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2014-01-08 2122 Whitfield Park Avenue, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2122 Whitfield Park Avenue, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2003-01-07 BOUNDS, RAYMOND C No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State