FLORIDA COAST FUTBOL CLUB, INC. - Florida Company Profile

Entity Name: | FLORIDA COAST FUTBOL CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Oct 2010 (15 years ago) |
Document Number: | N02737 |
FEI/EIN Number |
592432995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8520 Winding Wood Dr, Port Richey, FL, 34668, US |
Mail Address: | 8520 Winding Wood Dr, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
hurst andrea m | President | 8520 Winding Wood Dr, port richey, FL, 34668 |
Rivers Robert | Regi | 8520 Winding Wood Dr, Port Richey, FL, 34668 |
Hurst Andrea | Agent | 8520 Winding Wood dr, Port Richey, FL, 34668 |
Wills Jeff | Vice President | 16038 Chief Dr, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 9025 STAR TRAIL, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 8520 Winding Wood dr, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | Hurst, Andrea | - |
NAME CHANGE AMENDMENT | 2010-10-18 | FLORIDA COAST FUTBOL CLUB, INC. | - |
REINSTATEMENT | 2010-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 9025 STAR TRAIL, NEW PORT RICHEY, FL 34654 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2001-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-09-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000384558 | TERMINATED | 1000000868936 | PASCO | 2020-11-23 | 2040-11-25 | $ 1,448.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State