Entity Name: | JENSEN BEACH SOCCER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Apr 2005 (20 years ago) |
Date of dissolution: | 28 Nov 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | N05000003521 |
FEI/EIN Number |
202817017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 SE Ocean Blvd, Stuart, FL, 34994, US |
Mail Address: | 217 SE Ocean Blvd., Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Molnar Cynthia | President | 748 NE ST. LUCIE BLVD., JENSEN BEACH, FL, 34957 |
Tyner Annemarie | Vice President | 2657 NW South Shore Rd., Stuart, FL, 34994 |
Garcia Frank | Vice President | 973 NW Pinelake Dr., Stuart, FL, 34994 |
Gosselin Anette | Treasurer | 5 Delano Ln., Stuart, FL, 34996 |
Gorton Kyle | Secretary | PO BOX # 614, JENSEN BEACH, FL, 34958 |
Thomas Billy | Vice President | PO BOX # 614, JENSEN BEACH, FL, 34958 |
Thomas Billy | Receiver | PO BOX # 614, JENSEN BEACH, FL, 34958 |
Molnar Cyndi | Agent | 748 NE ST. LUCIE BLVD, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-11-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N22000003961. MERGER NUMBER 100000236771 |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 217 SE Ocean Blvd, Stuart, FL 34994 | - |
REINSTATEMENT | 2022-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-08 | 217 SE Ocean Blvd, Stuart, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-04 | 748 NE ST. LUCIE BLVD, Jensen Beach, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-04 | Molnar, Cyndi | - |
AMENDMENT | 2006-08-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-08 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2017-05-05 |
AMENDED ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2016-08-24 |
AMENDED ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State