Entity Name: | NICEVILLE AREA SOCCER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Apr 2002 (23 years ago) |
Date of dissolution: | 25 Jan 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Jan 2008 (17 years ago) |
Document Number: | N02000002909 |
FEI/EIN Number | 81-0547482 |
Address: | 4509 SOUTH BRISTOL CT, NICEVILLE, FL 32578 |
Mail Address: | P.O. BOX 863, NICEVILLE, FL 32588 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONSICK, KIM | Agent | 1820 HUNTINGTON ROAD, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
ESCHBACH, WILLIAM | President | 269 OLDE POST ROAD, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
HALBERT, FRANK | Receiver | 1739 BOLTON VILLAGE LANE, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
LAMPMAN, GREG | Secretary | 115 OVERVIEW DRIVE, CRESTVIEW, FL 32538 |
Name | Role | Address |
---|---|---|
ANDERSON, TIMOTHY | Treasurer | 4509 SOUTH BRISTOL COURT, NICEVILLE, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2008-01-25 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N98000001045. MERGER NUMBER 700000072107 |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-08 | 4509 SOUTH BRISTOL CT, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 4509 SOUTH BRISTOL CT, NICEVILLE, FL 32578 | No data |
AMENDMENT | 2004-02-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-08 |
ANNUAL REPORT | 2006-07-07 |
ANNUAL REPORT | 2005-07-07 |
ANNUAL REPORT | 2004-04-26 |
Amendment | 2004-02-13 |
ANNUAL REPORT | 2003-06-02 |
Domestic Non-Profit | 2002-04-19 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State