Search icon

TOP OF FLORIDA SOCCER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TOP OF FLORIDA SOCCER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1982 (43 years ago)
Date of dissolution: 31 Aug 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 2016 (9 years ago)
Document Number: 765354
FEI/EIN Number 592970908

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 531 Summerbrooke Dr, Tallahassee, FL, 32312, US
Mail Address: P.O. BOX 15121, TALLAHASSEE, FL, 32317
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pagan Xavier President P.O. BOX 15121, TALLAHASSEE, FL, 32317
Reiding Dana Treasurer P.O. Box 15121, Tallahassee, FL, 32317
Ohlsen Michael Regi P.O. BOX 15121, TALLAHASSEE, FL, 32317
Powell Daniel Director P.O. BOX 15121, TALLAHASSEE, FL, 32317
Bradner Bob Vice President P.O. BOX 15121, TALLAHASSEE, FL, 32317
Graves Gary Secretary P.O. BOX 15121, TALLAHASSEE, FL, 32317
Pagan Xavier Agent 531 Summerbrooke Dr, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
MERGER 2016-08-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N97000002952. MERGER NUMBER 300000163623
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 531 Summerbrooke Dr, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2015-10-30 Pagan, Xavier -
CHANGE OF PRINCIPAL ADDRESS 2015-10-30 531 Summerbrooke Dr, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2011-02-15 531 Summerbrooke Dr, Tallahassee, FL 32312 -
AMENDMENT 1993-02-23 - -
AMENDMENT 1992-05-04 - -
REINSTATEMENT 1990-04-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-02-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-31
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-02-05
AMENDED ANNUAL REPORT 2015-10-30
AMENDED ANNUAL REPORT 2015-08-30
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-08-20
ANNUAL REPORT 2014-04-15
AMENDED ANNUAL REPORT 2013-06-26
ANNUAL REPORT 2013-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State