Detail by Entity Name
Florida Not For Profit Corporation
BLOOMINGDALE COOPERATIVE CEMETERY COMPANY
Filing Information
N38113
59-2958383
05/11/1990
FL
ACTIVE
REINSTATEMENT
10/01/2010
Principal Address
Changed: 04/24/2006
3301 BLOOMINDALE AVENUE
VALRICO, FL 33594
VALRICO, FL 33594
Changed: 04/24/2006
Mailing Address
Changed: 04/11/2013
PO Box 7149
Brandon, FL 33508
Brandon, FL 33508
Changed: 04/11/2013
Registered Agent Name & Address
Fox, ROBERT President
Name Changed: 01/15/2024
Address Changed: 01/09/2018
2908 TIMBER KNOLL DR
VALRICO, FL 33596
VALRICO, FL 33596
Name Changed: 01/15/2024
Address Changed: 01/09/2018
Officer/Director Detail
Name & Address
Title Director
LAYTON, GENE
Title Director
Cooley , James
Title President
Fox, ROBERT
Title VP
Martin, Candi
Title Director
Garrett, Jason
Title Director
McLean, Tina
Title Treasurer
McKenzie, Lisa
Title Director
Hernandez, Nancy
Title Director
English, Cynthia
Title Secretary
Wade, Maria
Title Director
LAYTON, GENE
6012 HAMMOCK HILLS AVE
LITHIA, FL 33457
LITHIA, FL 33457
Title Director
Cooley , James
3212 PEARSON
VALRICO, FL 33594
VALRICO, FL 33594
Title President
Fox, ROBERT
2908 Timber Knoll Dr
Valrico, FL 33596
Valrico, FL 33596
Title VP
Martin, Candi
1902 Cimmaron Run Dr
VALRICO, FL 33596
VALRICO, FL 33596
Title Director
Garrett, Jason
702 NE 10th Ave
Mulberry, FL 33860
Mulberry, FL 33860
Title Director
McLean, Tina
2803 Timberway Place
Brandon, FL 33511
Brandon, FL 33511
Title Treasurer
McKenzie, Lisa
107 W Anglewood Dr
Brandon, FL 33511
Brandon, FL 33511
Title Director
Hernandez, Nancy
2820 Bellwood Dr
Brandon, FL 33511
Brandon, FL 33511
Title Director
English, Cynthia
4017 Stearns Rd
Valrico, FL 33596
Valrico, FL 33596
Title Secretary
Wade, Maria
4308 Honeywell Ridge Ct
Valrico, FL 33596
Valrico, FL 33596
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 01/14/2023 |
2024 | 01/15/2024 |
Document Images