Entity Name: | COCONUT CREEK SOCCER, 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: | 10 Oct 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N02000007779 |
FEI/EIN Number |
320037831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4284 NW 56 Drive, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4284 NW 56 DRIVE, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON STEVEN | Director | 5005 NW 39TH AVE, COCONUT CREEK, FL, 33073 |
ANDERSON STEVEN | President | 5005 NW 39TH AVE, COCONUT CREEK, FL, 33073 |
DELAPENHA CLAUDETTE | Secretary | 5005 NW 39TH AVE, COCONUT CREEK, FL, 33073 |
SANDOVAL SERGIO | Director | 5005 NW 39TH AVE, COCONUT CREEK, FL, 330735039 |
HAZLET TOM | Director | 5005 NW 39TH AVE, COCONUT CREEK, FL, 33073 |
ANDERSON STEVEN M | Agent | 4284 NW 56 DRIVE, COCONUT CREEK, FL, 33073 |
ZOELLER BOB | Director | 5005 NW 39TH AVE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-27 | 4284 NW 56 Drive, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2012-02-26 | 4284 NW 56 Drive, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2007-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-27 | 4284 NW 56 DRIVE, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | ANDERSON, STEVEN M | - |
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: 03 Apr 2025
Sources: Florida Department of State