Search icon

FC PRIME BARWIS, INC.

Company Details

Entity Name: FC PRIME BARWIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: N10000008571
FEI/EIN Number 274163944
Address: 10963 NW 2nd St, Plantation, FL, 33324, US
Mail Address: 10963 NW 2nd St, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hough Alan Agent 10963 NW 2nd St, Plantation, FL, 33324

Director

Name Role Address
Hough Alan Director 6111 NW 58TH WAY, Parkland, FL, 33067
Reigel Dan Director 11388 NW 79th Manor, Parkland, FL, 33076
Dan Zintsmaster Director 10963 NW 2nd St, Plantation, FL, 33324
Camacho Andres Director 9821 S GRAND DUKE CIR, Tamarac, FL, 33321

President

Name Role Address
Hough Alan President 6111 NW 58TH WAY, Parkland, FL, 33067

Vice President

Name Role Address
Reigel Dan Vice President 11388 NW 79th Manor, Parkland, FL, 33076

Secretary

Name Role Address
Dan Zintsmaster Secretary 10963 NW 2nd St, Plantation, FL, 33324
Camacho Andres Secretary 9821 S GRAND DUKE CIR, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083893 SUPER STARS CAMP ACTIVE 2012-08-24 2027-12-31 No data 5099 NW 84TH ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 10963 NW 2nd St, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 10963 NW 2nd St, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-08-17 Hough, Alan No data
CHANGE OF MAILING ADDRESS 2022-08-17 10963 NW 2nd St, Plantation, FL 33324 No data
REINSTATEMENT 2020-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT AND NAME CHANGE 2020-09-04 FC PRIME BARWIS, INC. No data
NAME CHANGE AMENDMENT 2020-01-07 PRIME FOOTBALL CLUB, INC. No data
AMENDMENT 2012-08-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-05-12
REINSTATEMENT 2020-10-20
Amendment and Name Change 2020-09-04
Name Change 2020-01-07
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State