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 |
Name | Role | Address |
---|---|---|
Williamson Michael | Agent | 182 Kentucky Blue Circle, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
TORRES MIGUEL | President | 446 SPRING HOLLOW BLVD., APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
WILLIAMSON MIKE | Vice President | 182 KENTUCKY BLUE CIRCLE, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
KUNSTBECK SAMANTHA G | Treasurer | 2399 PALM DRIVE, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
LUTZ AMANDA | Secretary | 244 PALM CASTLE DRIVE, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
GERTSCH SCOTT | Director | 600 NORTH STREET, NEW SMYRNA, FL, 32168 |
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 |
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