Search icon

GAINESVILLE REGIONAL SOCCER LEAGUE, INC.

Company Details

Entity Name: GAINESVILLE REGIONAL SOCCER LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2016 (8 years ago)
Document Number: 770322
FEI/EIN Number 59-2601322
Address: 6579 NW 136TH ST, GAINESVILLE, FL 32653
Mail Address: 6579 nw 136th St, GAINESVILLE, FL 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DENAHAN, REBECA Agent 6579 NW 136TH ST, GAINESVILLE, FL 32653

President

Name Role Address
Costello, Martin President 6579 NW 136TH ST, GAINESVILLE, FL 32653

Vice President

Name Role Address
Moore, Steve Vice President 6579 NW 136TH ST, GAINESVILLE, FL 32653

Treasurer

Name Role Address
Denahan, Rebeca Treasurer 6579 NW 136TH ST, GAINESVILLE, FL 32653

Secretary

Name Role Address
Butterworth, Mary Secretary 6579 NW 136TH ST, GAINESVILLE, FL 32653

Director

Name Role Address
Brinza, Isaiah Director 6579 NW 136TH ST, GAINESVILLE, FL 32653
Richarson, Paul Director 6579 NW 136TH ST, GAINESVILLE, FL 32653

Director of Operations

Name Role Address
Antelis, Rebecca Director of Operations 6579 NW 136th St, Gainesville, FL 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 6579 NW 136TH ST, GAINESVILLE, FL 32653 No data
CHANGE OF MAILING ADDRESS 2022-01-29 6579 NW 136TH ST, GAINESVILLE, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2022-01-29 DENAHAN, REBECA No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 6579 NW 136TH ST, GAINESVILLE, FL 32653 No data
REINSTATEMENT 2016-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2010-04-05 GAINESVILLE REGIONAL SOCCER LEAGUE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-06
ANNUAL REPORT 2013-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State