Search icon

SOIL & SOUL, INC.

Company Details

Entity Name: SOIL & SOUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: N07000011445
FEI/EIN Number 261535000
Address: 34 SW 5th Ave, Delray Beach, FL, 33444, US
Mail Address: 34 SW 5th Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Soil and Soul Inc Agent 34 SW 5th Ave, Delray Beach, FL, 33444

Director

Name Role Address
del Real Pablo Director 6285 White Pine Way, Lantana, FL, 33462
Plauti Ornella Director 4284 Deste Ct Apt 206, Lake Worth, FL, 33467
Bennett Montre Director 323 NW 2nd Ave, Delray Beach, FL, 33444
Cox Kristyn Director 5625 Frost Ln, Delray Beach, FL, 33484
Selznick Sara Director 1700 NW 2nd Ave, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127292 GLADIOLUS EDUCATION GARDEN EXPIRED 2014-12-17 2019-12-31 No data 211 NW 15 AVENUE, DELREAY BEACH, FL, 33444
G14000101565 DELRAY BEACH CHILDREN'S GARDEN EXPIRED 2014-10-06 2019-12-31 No data 109 FERN COURT, DELRAY BEACH, FL, 33444
G14000101571 FROG ALLEY COMMUNITY GARDEN EXPIRED 2014-10-06 2019-12-31 No data 521 SOUTHRIDGE ROAD, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-31 Soil and Soul Inc No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 34 SW 5th Ave, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2023-11-01 34 SW 5th Ave, Delray Beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 34 SW 5th Ave, Delray Beach, FL 33444 No data
NAME CHANGE AMENDMENT 2020-08-14 SOIL & SOUL, INC. No data
AMENDMENT 2018-10-29 No data No data
AMENDMENT 2009-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-11
Name Change 2020-08-14
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-08
Amendment 2018-10-29
ANNUAL REPORT 2018-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State