Search icon

FUTBOL CON PROPOSITO FOUNDATION, INC

Company Details

Entity Name: FUTBOL CON PROPOSITO FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: N03000005908
FEI/EIN Number 200119684
Address: 9249 SW 169 PASSAGE, MIAMI, FL, 33196, US
Mail Address: 9249 SW 169 PASSAGE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ OSCAR S Agent 9249 sw 169 Passage, Miami, FL, 33196

Chief Operating Officer

Name Role Address
MARTINEZ ANA M Chief Operating Officer 9249 sw 169 Passage, Miami, FL, 33196

Chief Executive Officer

Name Role Address
MARTINEZ OSCAR Chief Executive Officer 9249 sw 169 Passage, Miami, FL, 33196

Vice President

Name Role Address
Martinez Sasha M Vice President 9249 sw 169 Passage, Miami, FL, 33196

Director

Name Role Address
Martinez Tatiana Director 9249 SW 169 PASSAGE, Miami, FL, 33196
Ortiz Christian A Director 9249 SW 169 PASSAGE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-11-07 FUTBOL CON PROPOSITO FOUNDATION, INC No data
AMENDMENT 2023-11-07 No data No data
CHANGE OF MAILING ADDRESS 2020-01-13 9249 SW 169 PASSAGE, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 9249 SW 169 PASSAGE, MIAMI, FL 33196 No data
AMENDMENT AND NAME CHANGE 2020-01-13 COMMUNITY SOCCER OUTREACH FOUNDATION, INC. No data
AMENDMENT AND NAME CHANGE 2018-01-29 COMMUNITY SERVICE OUTREACH, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 9249 sw 169 Passage, Miami, FL 33196 No data
AMENDMENT 2013-02-04 No data No data
AMENDMENT 2013-01-14 No data No data
AMENDMENT AND NAME CHANGE 2012-09-07 COMMUNITY SOCCER OUTREACH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
Name Change 2023-11-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
Amendment and Name Change 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
Amendment and Name Change 2018-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State