Search icon

THE SPIRIT OF THE ISLAND, INC.

Company Details

Entity Name: THE SPIRIT OF THE ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Oct 2019 (5 years ago)
Date of dissolution: 20 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: N19000011237
FEI/EIN Number 843537167
Address: 715 129TH ST. NE, BRADENTON, FL, 34212, US
Mail Address: 715 129TH ST. NE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Secretary

Name Role Address
HAYDEN RAY GREGAN Secretary 918 MILL CREEK RD., BRADENTON, FL, 34212

Director

Name Role Address
HAYDEN RAY GREGAN Director 918 MILL CREEK RD., BRADENTON, FL, 34212
AIEZZA PAT Director 715 129TH ST. NE, BRADENTON, FL, 34212
ORT-ZEIGEN AMY Director 18176 BOCA WAY DRIVE, BOCA RATON, FL, 33498

President

Name Role Address
AIEZZA PAT President 715 129TH ST. NE, BRADENTON, FL, 34212

Treasurer

Name Role Address
ORT-ZEIGEN AMY Treasurer 18176 BOCA WAY DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-09 715 129TH ST. NE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2025-12-09 715 129TH ST. NE, BRADENTON, FL 34212 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 715 129TH ST. NE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2024-12-09 715 129TH ST. NE, BRADENTON, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2020-10-20 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-20
ANNUAL REPORT 2020-01-15
Reg. Agent Resignation 2020-01-05
Domestic Non-Profit 2019-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State