Search icon

SUNCOAST SOCCER, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST SOCCER, 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: 09 Jun 2010 (15 years ago)
Document Number: N10000005689
FEI/EIN Number 010969325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2213 Circlewood Drive, SARASOTA, FL, 34231, US
Mail Address: 2213 Circlewood Drive, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haaskivi Kai O President 2213 Circlewood Drive, SARASOTA, FL, 34231
WOMELDORPH HOWARD Director 8632 STATE ROAD 70 E, BRADENTON, FL, 34202
Mellor Peter Director 828 Idlewild Way, SARASOTA, FL, 34242
Haaskivi Nina Director 2213 Circlewood Drive, SARASOTA, FL, 34231
Haaskivi Kai O Agent 2213 Circlewood Drive, SARASOTA, FL, 34231
Hertenstein Stacey Officer 2213 Circlewood Drive, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036294 SARASOTA SPARTANS EXPIRED 2016-04-10 2021-12-31 - 828 IDLEWILD WAY, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 2213 Circlewood Drive, Unit 45, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2213 Circlewood Drive, Unit 45, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-18 2213 Circlewood Drive, Unit 45, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 2213 Circlewood Drive, Unit 45, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Haaskivi, Kai O -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State