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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HAYDEN RAY GREGAN | Secretary | 918 MILL CREEK RD., BRADENTON, FL, 34212 |
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 |
Name | Role | Address |
---|---|---|
AIEZZA PAT | President | 715 129TH ST. NE, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
ORT-ZEIGEN AMY | Treasurer | 18176 BOCA WAY DRIVE, BOCA RATON, FL, 33498 |
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 |
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