Petsmart Charities, Inc. Overview
Petsmart Charities, Inc. filed as a Foreign Non Profit Corporation in the State of Florida on Thursday, May 9, 1996 and is approximately twenty-eight years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Petsmart Charities, Inc.
Network Visualizer
Advertisements
Key People
Who own Petsmart Charities, Inc.
Name | |
---|---|
Chuck Latham |
President
Director
President
|
Aimee Gilbreath |
President
|
Robert F. Moran 5 |
Treasurer
Director
President
|
Roger Haston |
Treasurer
|
Roger Morgan |
Director
President
Director
|
Philip L. Francis 5 |
Director
Director
|
J. Dale Brunk 2 |
Secretary
Secretary
|
Kenneth T. Hall 1 |
Director
|
Barbara A. Fitzgerald 1 |
Director
|
Francesca M. Spinelli 1 |
Director
|
J. K. Symancyk 1 |
Director
|
Dee Dee Stuart |
Director
|
Donna Fleischer |
Director
|
Dawn Willoughby |
Director
|
Debo Mukherjee |
Director
|
Lisa Bacus |
Director
|
Mark Stetter |
Director
NonDir
|
Susana Della Maddalena |
Vice President
President
Director
Vice President
|
Neal Litvack |
Vice President
Director
|
Julianne Ringsmuth |
Assistant Secretary
Secretary
|
David Haworth |
NonPres
President
|
David K. Lenhardt 3 |
President
Director
|
Gene E. Burt 1 |
President
|
Vacancy Vacancy 1 |
President
|
Vacant Vacant 1 |
President
Treasurer
Secretary
NonSec
NonTreas
|
Jan Wilkins |
President
|
Jaye D. Perricone |
President
Director
Vice President
|
Not Available |
President
|
Susan Gulig 2 |
Treasurer
|
Deborah Turcott |
Treasurer
|
Lacey Bundy 7 |
Director
|
Michael J. Massey 6 |
Director
NonDir
|
Jeremiah Beitzel 2 |
Secretary
|
Christopher M. McCurdy 2 |
Director
|
Joe J. Webb 1 |
Secretary
|
Donald E. Beaver 1 |
Director
|
Eran Cohen 1 |
Director
NonDir
|
Joelle Rogers-Stone |
Director
|
Sophie E. Craighead |
Director
|
Donna Fleisher |
Director
|
Jermiah Beitzel |
Secretary
|
Brenda Gray |
Director
|
Lindi Biggi |
Director
|
Philip A. Bushby |
Director
NonDir
|
Ashley Dobbs |
Director
NonDir
|
Paulette Dobson |
Director
NonDir
|
R. Christine Hershey |
Director
NonDir
|
Joseph Lumarda |
Director
NonDir
|
Steve Marton |
Director
NonDir
|
Elizabeth McLaughlin |
Director
NonDir
|
Wendy Webb |
Director
|
Kimberlee Cornett |
Director
|
Showing 8 records out of 52
Known Addresses for Petsmart Charities, Inc.
Corporate Filings for Petsmart Charities, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F96000002332 |
Date Filed: | Thursday, May 9, 1996 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11109407 |
Date Filed: | Friday, July 26, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Arizona |
State ID: | 02057593 |
Date Filed: | Thursday, October 2, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Arizona |
State ID: | C1255-1997 |
Date Filed: | Friday, January 24, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/26/1996 | Application For Certificate Of Authority | ||
1/24/1997 | Foreign Qualification | ||
3/6/1997 | MA(ADCA) | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
10/2/1997 | Change Of Registered Agent/Office | ||
4/28/1998 | Change Of Registered Agent/Office | ||
5/1/1998 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. 502 EAST JOHN STREET CARSON CITY NV 89706 KFA | |
11/12/1998 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS OF NV TCH 400 WEST KING STREET CARSON CITY NV 89703 TCH | |
11/20/1998 | Change Of Registered Agent/Office | ||
1/12/1999 | Annual List | ||
1/6/2000 | Registered Agent Change | NATIONAL REGISTERED AGENTS OF NV 202 S. MINNESOTA CARSON CITY NV 89703 APN | |
1/7/2000 | Change Of Registered Agent/Office | ||
2/7/2000 | Annual List | ||
1/31/2001 | Annual List | ||
1/3/2002 | Annual List | ||
12/19/2002 | Annual List | ||
2/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/17/2005 | Annual List | ||
1/13/2006 | Annual List | ||
1/24/2007 | Annual List | ||
12/17/2007 | Annual List | ||
9/16/2008 | Report Notice | ||
10/1/2008 | Nonprofit Periodic Report | ||
2/3/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/30/2010 | Annual List | ||
7/29/2010 | Amended List | 10-2011 | |
12/13/2010 | Annual List | ||
1/3/2011 | Amended List | ||
2/2/2012 | Annual List | ||
3/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
1/13/2014 | Annual List | ||
12/17/2014 | Annual List | ||
12/19/2015 | Annual List | ||
12/16/2016 | Annual List | ||
8/4/2017 | Change of Registered Agent/Office | ||
8/10/2017 | Registered Agent Change | ||
1/31/2018 | Annual List | ||
12/12/2018 | Annual List | ||
7/19/2019 | Change of Name or Address by Registered Agent |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Petsmart Charities, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Petsmart Charities, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
19601 N 27th Ave Phoenix, AZ 85027
310 W 20th St Kansas City, MO 64108
1430 Truxtun Ave Bakersfield, CA 93301
These addresses are known to be associated with Petsmart Charities, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records