Entity Name: | SPIRE PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | P19000003407 |
FEI/EIN Number | 83-3323403 |
Address: | 1086 S Military Trail #304, Deerfield Beach, FL 33442 |
Mail Address: | 1086 S Military Trail #304, Deerfield Beach, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLINI, ALYSSON S | Agent | 1086 S Military Trail #304, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
VALLINI, ALYSSON S | President | 5551 W 6th St, 3212 Los Angeles, CA 90036 |
Name | Role | Address |
---|---|---|
VALLINI, CINTIA M | Vice President | 5551 W 6th St, 3212 Los Angeles, CA 90036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000008186 | SPIRE MANAGEMENT | EXPIRED | 2019-01-17 | 2024-12-31 | No data | 1250 S MIAMI AVE #1305, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1086 S Military Trail #304, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1086 S Military Trail #304, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1086 S Military Trail #304, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
Domestic Profit | 2019-01-08 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State