Search icon

AIRESPRING, INC.

Company Details

Entity Name: AIRESPRING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Apr 2002 (23 years ago)
Document Number: F02000001958
FEI/EIN Number 954862910
Address: 600 Cleveland St., Suite 226, CLEARWATER, FL, 33755, US
Mail Address: 600 Cleveland St., Suite 226, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRESPRING, INC. RETIREMENT TRUST 2023 954862910 2024-07-11 AIRESPRING, INC. 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 517000
Sponsor’s telephone number 8883892899
Plan sponsor’s address 600 CLEVELAND STREET, SUITE 226, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing CYNTHIA FIRSTMAN
Valid signature Filed with authorized/valid electronic signature
AIRESPRING, INC. RETIREMENT TRUST 2022 954862910 2023-07-03 AIRESPRING, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 517000
Sponsor’s telephone number 8883892899
Plan sponsor’s address 600 CLEVELAND STREET, SUITE 226, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing CFIRSTMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
LONSTEIN AVI Chief Executive Officer 600 CLEVELAND ST., SUITE 226, CLEARWATER, FL, 33755

Vice President

Name Role Address
Lonstein TONY Vice President 600 CLEVELAND ST., SUITE 226, CLEARWATER, FL, 33755
LONSTEIN DANIEL Vice President 600 CLEVELAND ST., SUITE 226, CLEARWATER, FL, 33755

Chief Financial Officer

Name Role Address
VIGEN ARNO Chief Financial Officer 600 CLEVELAND ST., SUITE 226, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 600 Cleveland St., Suite 226, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2022-04-05 600 Cleveland St., Suite 226, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State