Search icon

JENSEN BEACH SOCCER CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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