Entity Name: | WEST PASCO YOUTH SOCCER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 May 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2000 (24 years ago) |
Document Number: | N00000003185 |
FEI/EIN Number | 593645858 |
Address: | 13553 State Road 54, Odessa, FL, 33556, US |
Mail Address: | 13553 State Road 54, Odessa, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENDEBIEN, JEAN F. | Agent | 14460 Trails Edge Blvd, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
GENDEBIEN JEAN F | Treasurer | 14460 Trails Edge Blvd, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
Federico Anthony | President | 8922 Tennis Court, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
Maric Novica | Chief Executive Officer | 13553 State Road 54, Odessa, FL, 33556 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000080840 | FLORIDA PREMIER FC | ACTIVE | 2023-07-09 | 2028-12-31 | No data | 13553 STATE ROAD 54, # 247, ODESSA, FL, 33556 |
G17000060658 | FLORIDA PREMIER FC | EXPIRED | 2017-06-01 | 2022-12-31 | No data | PO BOX 1965, NEW PORT RICHEY, FL, 34656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 13553 State Road 54, # 247, Odessa, FL 33556 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 13553 State Road 54, # 247, Odessa, FL 33556 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 14460 Trails Edge Blvd, Odessa, FL 33556 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-08 | GENDEBIEN, JEAN F. | No data |
AMENDMENT | 2000-11-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
AMENDED ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State