Search icon

REGION 13 FLORIDA CUP SERIES, INC.

Company Details

Entity Name: REGION 13 FLORIDA CUP SERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N07000004573
FEI/EIN Number 260636232
Address: 182 Kentucky Blue Circle, Apopka, FL, 32712, US
Mail Address: 182 Kentucky Blue Circle, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Williamson Michael Agent 182 Kentucky Blue Circle, Apopka, FL, 32712

President

Name Role Address
TORRES MIGUEL President 446 SPRING HOLLOW BLVD., APOPKA, FL, 32712

Vice President

Name Role Address
WILLIAMSON MIKE Vice President 182 KENTUCKY BLUE CIRCLE, APOPKA, FL, 32712

Treasurer

Name Role Address
KUNSTBECK SAMANTHA G Treasurer 2399 PALM DRIVE, PORT ORANGE, FL, 32128

Secretary

Name Role Address
LUTZ AMANDA Secretary 244 PALM CASTLE DRIVE, PORT ORANGE, FL, 32127

Director

Name Role Address
GERTSCH SCOTT Director 600 NORTH STREET, NEW SMYRNA, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 182 Kentucky Blue Circle, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2014-04-14 182 Kentucky Blue Circle, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2014-04-14 Williamson, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 182 Kentucky Blue Circle, Apopka, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State