Entity Name: | ISLAND GALLERY AND STUDIOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Mar 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 May 2023 (2 years ago) |
Document Number: | N93000001314 |
FEI/EIN Number | 65-0400009 |
Address: | 456 12th Street W., Bradenton, FL 34205 |
Mail Address: | 456 12th Street W., Bradenton, FL 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowman, Jeffrey Dean | Agent | 4507 50th Ave W, Bradenton, FL 34210 |
Name | Role | Address |
---|---|---|
Bowman, Jeffrey Dean | Treasurer | 4507 50th Ave W, Bradenton, FL 34210 |
Name | Role | Address |
---|---|---|
Bowman, Jeffrey Dean | Director | 4507 50th Ave W, Bradenton, FL 34210 |
SWANSON, SUSAN | Director | 904 CIMARRON CIRCLE, BRADENTON, FL 34209 |
Bokus, Susan | Director | 682 Key Royale Drive, Holmes Beach, FL 34217 |
Gerardot, Dawn | Director | 4733 Stafford Court, Palmetto, FL 34221 |
Elliott, Susan | Director | 7412 17th Avenue West, Bradenton, FL 34209 |
Goldman, Jolaine | Director | 5112 Commonwealth Rd, Palmetto, FL 34221 |
Frey, Larry Paul | Director | 2435 Landings Cir., Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
Gerardot, Dawn | Secretary | 4733 Stafford Court, Palmetto, FL 34221 |
Name | Role | Address |
---|---|---|
Goldman, Jolaine | President | 5112 Commonwealth Rd, Palmetto, FL 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Bowman, Jeffrey Dean | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 4507 50th Ave W, Bradenton, FL 34210 | No data |
NAME CHANGE AMENDMENT | 2023-05-17 | ISLAND GALLERY AND STUDIOS, INC. | No data |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 456 12th Street W., Bradenton, FL 34205 | No data |
AMENDMENT | 2019-06-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-23 | 456 12th Street W., Bradenton, FL 34205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
Name Change | 2023-05-17 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-19 |
Amendment | 2019-06-24 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State