Search icon

VALRICO YOUTH SOCCER CLUB, INC.

Company Details

Entity Name: VALRICO YOUTH SOCCER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2003 (22 years ago)
Document Number: N03000002993
FEI/EIN Number 200017146
Address: Summerfield Sports Complex, 11948 Big Bend Rd, Riverview, FL, 33579, US
Mail Address: VALRICO YOUTH SOCCER CLUB, 11705 Boyette Road, Riverview, FL, 33569, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Faught Graham W Agent 11457 Newgate Crest Dr, Riverview, FL, 33579

President

Name Role Address
Faught Graham W President 11457 Newgate Crest Dr, Riverview, FL, 33579

Vice President

Name Role Address
Gutsche Peter Vice President VALRICO YOUTH SOCCER CLUB, Riverview, FL, 33569

Chairman

Name Role Address
Gutsche Peter Chairman VALRICO YOUTH SOCCER CLUB, Riverview, FL, 33569

Treasurer

Name Role Address
Beck James Treasurer VALRICO YOUTH SOCCER CLUB, Riverview, FL, 33569

Secretary

Name Role Address
Housley Allison Secretary VALRICO YOUTH SOCCER CLUB, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029705 TAMPA DYNAMO FC ACTIVE 2015-03-22 2025-12-31 No data 11705 BOYETTE RD PMB 132, RIVERVIEW, FL, 33569
G13000066823 TAMPA BAY DYNAMO EXPIRED 2013-07-02 2018-12-31 No data PO BOX 1761, VALRICO, FL, 33566
G12000037104 HOUSTON DYNAMO OF TAMPA EXPIRED 2012-04-18 2017-12-31 No data P.O. BOX 1761, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 Summerfield Sports Complex, 11948 Big Bend Rd, Riverview, FL 33579 No data
CHANGE OF MAILING ADDRESS 2022-05-09 Summerfield Sports Complex, 11948 Big Bend Rd, Riverview, FL 33579 No data
REGISTERED AGENT NAME CHANGED 2021-08-23 Faught, Graham Wade No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 11457 Newgate Crest Dr, Riverview, FL 33579 No data
AMENDMENT 2003-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State