Search icon

COCONUT CREEK SOCCER, INC.

Company Details

Entity Name: COCONUT CREEK SOCCER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N02000007779
FEI/EIN Number 32-0037831
Address: 4284 NW 56 Drive, COCONUT CREEK, FL 33073
Mail Address: 4284 NW 56 DRIVE, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, STEVEN M Agent 4284 NW 56 DRIVE, COCONUT CREEK, FL 33073

Director

Name Role Address
ANDERSON, STEVEN Director 5005 NW 39TH AVE, COCONUT CREEK, FL 33073
ZOELLER, BOB Director 5005 NW 39TH AVE, COCONUT CREEK, FL 33073
SANDOVAL, SERGIO Director 5005 NW 39TH AVE, COCONUT CREEK, FL 33073-5039
HAZLET, TOM Director 5005 NW 39TH AVE, COCONUT CREEK, FL 33073

President

Name Role Address
ANDERSON, STEVEN President 5005 NW 39TH AVE, COCONUT CREEK, FL 33073

Secretary

Name Role Address
DELAPENHA, CLAUDETTE Secretary 5005 NW 39TH AVE, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 4284 NW 56 Drive, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2012-02-26 4284 NW 56 Drive, COCONUT CREEK, FL 33073 No data
AMENDMENT 2007-10-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-27 4284 NW 56 DRIVE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 ANDERSON, STEVEN M No data

Documents

Name Date
ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-08
Amendment 2007-10-08

Date of last update: 30 Jan 2025

Sources: Florida Department of State