Search icon

CENTRAL FLORIDA SPORTS HALL OF FAME, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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