Search icon

FLORIDA COAST FUTBOL CLUB, INC. - Florida Company Profile

Company Details

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 (14 years ago)
Document Number: N02737
FEI/EIN Number 592432995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9025 STAR TRAIL, NEW PORT RICHEY, FL, 34654
Mail Address: 8520 Winding Wood Dr, Port Richey, FL, 34668, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hurst andrea m President 8520 Winding Wood Dr, port richey, FL, 34668
Wills Jeff Vice President 16038 Chief Dr, Hudson, FL, 34667
Rivers Robert Regi 8520 Winding Wood Dr, Port Richey, FL, 34668
Hurst Andrea Agent 8520 Winding Wood dr, Port Richey, FL, 34668

Events

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 - -

Debts

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

Documents

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2432995 Corporation Unconditional Exemption 9025 STAR TRL, NEW PRT RCHY, FL, 34654-2521 1990-03
In Care of Name % PATRICK JONES
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9025 Star Trail, New Port Richey, FL, 34668, US
Principal Officer's Name Andrea Hurst
Principal Officer's Address 8520 Winding Wood Dr, Port Richey, FL, 34668, US
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9025 Star trail, new port richey, FL, 34654, US
Principal Officer's Name andrea m hurst
Principal Officer's Address 9025 Star trail, new port richey, FL, 34654, US
Website URL Florida Coast Futbol Club Inc
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9025 Star trail, new port richey, FL, 34654, US
Principal Officer's Name andrea m hurst
Principal Officer's Address 9205 Foremast Ave apt 4211, port richey, FL, 34668, US
Website URL Florida Coast Futbol Club Inc
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9025 Star Trail, New Port Richey, FL, 34654, US
Principal Officer's Name Andrea M Hurst
Principal Officer's Address 9205 Foremast Ave Apt 4511, Port Richey, FL, 34668, US
Website URL https://www.floridacoastfc.com/
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9025 Star trail, new port richey, FL, 34654, US
Principal Officer's Name Andrea M Hurst
Principal Officer's Address 9205 Foremast Ave apt 4511, port richey, FL, 34668, US
Website URL floridacoastfc.com
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9025 Star Trail, New Port Richey, FL, 34654, US
Principal Officer's Name Andrea M Hurst
Principal Officer's Address 13105 Sheridan Dr, Hudson, FL, 34667, US
Website URL https://www.floridacoastfc.com/
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5253, Hudson, FL, 34669, US
Principal Officer's Address PO Box 5253, Hudson, FL, 34674, US
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5253, Hudson, FL, 34674, US
Principal Officer's Name Eric Harvey
Principal Officer's Address PO Box 5253, Hudson, FL, 34674, US
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5253, Hudson, FL, 34674, US
Principal Officer's Name Patrick Jones
Principal Officer's Address PO BOX 5253, Hudson, FL, 34674, US
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9025 Star Trail, New Port Richey, FL, 34654, US
Principal Officer's Name Patrick Jones
Principal Officer's Address 9025 Star Trail, New Port Richey, FL, 34654, US
Organization Name FLORIDA COAST FUTBOL CLUB INC
EIN 59-2432995
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9025 Star Trail, New Port Richey, FL, 34654, US
Principal Officer's Name Patrick Jones
Principal Officer's Address 9025 Star Trail, New Port Richey, FL, 34654, US
Organization Name HUDSON YOUTH SOCCER ASSOCIATION INC
EIN 59-2432995
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5253, Hudson, FL, 34674, US
Principal Officer's Name Eric Harvey
Principal Officer's Address 7605 Gulf Way, Hudson, FL, 34667, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State