Search icon

FLORIDA COLLEGIATE SUMMER LEAGUE, INC.

Company Details

Entity Name: FLORIDA COLLEGIATE SUMMER LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: N04000001202
FEI/EIN Number 200921688
Address: 100 Tech Dr, Sanford, FL, 32771, US
Mail Address: 100 Tech Dr, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FOGGI STEFANO Agent 100 Tech Dr, Sanford, FL, 32771

Comm

Name Role Address
SITZ ROB G Comm 1389 S. Ridge Lake Circle, Longwood, FL, 32750

President

Name Role Address
FOGGI STEFANO President 1652 Westchester Ave, Winter Park, FL, 32789

Chairman

Name Role Address
Davidson Kevin Chairman 1427 Oxford Rd, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020132 ALTAMONTE BASEBALL ACADEMY EXPIRED 2015-02-24 2020-12-31 No data 2410 N RIO GRANDE AVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 100 Tech Dr, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-12-19 100 Tech Dr, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2024-12-19 FOGGI, STEFANO No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 100 Tech Dr, Sanford, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2023-05-02
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State