Search icon

BRANDI'S WISH FOUNDATION, INC.

Company Details

Entity Name: BRANDI'S WISH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N11000002622
FEI/EIN Number 275465580
Address: 4557 Camino Real, SARASOTA, FL, 34231, US
Mail Address: 4557 Camino Real, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Brandy Lisa K Agent 4557 Camino Real, SARASOTA, FL, 34231

Director

Name Role Address
Brandy Lisa K Director Camino Real, SARASOTA, FL, 34231

Treasurer

Name Role Address
Kovach Gigi Treasurer 258 Beacon Harbour Loop, Bradenton, FL, 34212

Advi

Name Role Address
Sperling Judith Advi 4557 Camino Real, SARASOTA, FL, 34231

Boar

Name Role Address
Marchese Ro Boar 4557 Camino Real, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053015 JOHNNY'S DREAM EXPIRED 2016-05-26 2021-12-31 No data 1997 KENTUCKY AVE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4557 Camino Real, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4557 Camino Real, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2014-04-29 4557 Camino Real, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 Brandy, Lisa K No data
NAME CHANGE AMENDMENT 2011-04-27 BRANDI'S WISH FOUNDATION, INC. No data
RESTATED ARTICLES AND NAME CHANGE 2011-04-26 BRANDI'S WISHES FOUNDATION, INC. No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-03-18 BRANDI SHEA MESHAD TEENS FOR WISHES INTERVENTION FUND, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-29
Off/Dir Resignation 2013-10-07
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State