Entity Name: | FORT LAUDERDALE SELECT F.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Aug 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 2009 (16 years ago) |
Document Number: | N08000007330 |
FEI/EIN Number |
800235668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1117 S.E. 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 1117 S.E. 6TH STREET, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMICK MARK | President | 1117 S.E. 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Fee Sean | Secretary | 1100 SW19th Street, FORT LAUDERDALE, FL, 33315 |
Fee Sean | Director | 1100 SW19th Street, FORT LAUDERDALE, FL, 33315 |
Earle John | Treasurer | 934 SW 17th St, FORT LAUDERDALE, FL, 33305 |
Earle John | Director | 934 SW 17th St, FORT LAUDERDALE, FL, 33305 |
UUSTAL JOHN | Director | 1304 S.E. 11TH COURT, FORT LAUDERDALE, FL, 33316 |
Roberts Scott | Director | 1332 Funston St., Hollywood, FL, 33019 |
Henke Olaf | Director | 15156 SW 13th Pl, Sunrise, FL, 33326 |
MCCORMICK MARK | Agent | 1117 S.E. 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000038352 | FORT LAUDERDALE FC | ACTIVE | 2021-03-19 | 2026-12-31 | - | 1401 EAST BROWARD BLVD, SUITE 610, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2009-08-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State