Entity Name: | CENTRAL FLORIDA SPORTS HALL OF FAME, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N11000005007 |
FEI/EIN Number |
61-1709220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3224 FIELDCREST TERRACE, DELTONA, FL, 32725-3049, US |
Mail Address: | P.O. BOX 390471, DELTONA, FL, 32739-0471, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTERO JULIO A | President | 3224 FIELDCREST TERRACE, DELTONA, FL, 327253049 |
MERCED-HERNANDEZ GLADYS N | Secretary | 1257 SAXON BOULEVARD, DELTONA, FL, 327255971 |
HERNANDEZ JOHN G | Director | 1257 SAXON BOULEVARD, DELTONA, FL, 327255971 |
ROMAN GERARDO | Director | 1109 W. SEAGATE DRIVE, DELTONA, FL, 327252215 |
VELEZ PROVIDENCIA | Director | 2945 KIRKLAND STREET, DELTONA, FL, 327383134 |
MONET LUIS A | Vice President | 2925 ELKCAM BOULEVARD, DELTONA, FL, 327383107 |
HERNANDEZ JOHN G | Agent | 1257 SAXON BOULEVARD, DELTONA, FL, 327255971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 1257 SAXON BOULEVARD, DELTONA, FL 32725-5971 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | HERNÁNDEZ, JOHN G. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 3224 FIELDCREST TERRACE, DELTONA, FL 32725-3049 | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 3224 FIELDCREST TERRACE, DELTONA, FL 32725-3049 | - |
AMENDMENT | 2012-08-06 | - | - |
AMENDMENT AND NAME CHANGE | 2011-10-19 | CENTRAL FLORIDA SPORTS HALL OF FAME, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-01-24 |
Amendment | 2012-08-06 |
ANNUAL REPORT | 2012-02-08 |
Amendment and Name Change | 2011-10-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State