Search icon

FUTBOL CON PROPOSITO FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: FUTBOL CON PROPOSITO FOUNDATION, 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: 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

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

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

Key Officers & Management

Name Role Address
MARTINEZ ANA M Chief Operating Officer 9249 sw 169 Passage, Miami, FL, 33196
MARTINEZ OSCAR Chief Executive Officer 9249 sw 169 Passage, Miami, FL, 33196
Martinez Sasha M Vice President 9249 sw 169 Passage, Miami, FL, 33196
Martinez Tatiana Director 9249 SW 169 PASSAGE, Miami, FL, 33196
Ortiz Christian A Director 9249 SW 169 PASSAGE, MIAMI, FL, 33196
MARTINEZ OSCAR S Agent 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 -
AMENDMENT 2023-11-07 - -
CHANGE OF MAILING ADDRESS 2020-01-13 9249 SW 169 PASSAGE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 9249 SW 169 PASSAGE, MIAMI, FL 33196 -
AMENDMENT AND NAME CHANGE 2020-01-13 COMMUNITY SOCCER OUTREACH FOUNDATION, INC. -
AMENDMENT AND NAME CHANGE 2018-01-29 COMMUNITY SERVICE OUTREACH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 9249 sw 169 Passage, Miami, FL 33196 -
AMENDMENT 2013-02-04 - -
AMENDMENT 2013-01-14 - -
AMENDMENT AND NAME CHANGE 2012-09-07 COMMUNITY SOCCER OUTREACH, INC. -

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 Apr 2025

Sources: Florida Department of State