Entity Name: | AZZURRI STORM SOCCER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Feb 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Oct 2018 (6 years ago) |
Document Number: | N15000001836 |
FEI/EIN Number | 47-3192351 |
Address: | 7121 Timberland Circle, Naples, FL, 34109, US |
Mail Address: | 7121 Timberland Circle, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dina John | Agent | 7121 Timberland Circle, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Dina John | President | 7121 Timberland Circle, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Greening Shaun | Treasurer | 2168 Harlan's Run, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
Porcelli Crystal | Secretary | 1838 SE 4th Street, Cape CoraL, FL, 33990 |
Name | Role | Address |
---|---|---|
Dina Jasmine | Vice President | 7121 Timberland Circle, Naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045861 | AZZURRI STORM | EXPIRED | 2015-05-07 | 2020-12-31 | No data | 3475 GOLDEN GATE BLVD. W., NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-15 | Dina, John | No data |
NAME CHANGE AMENDMENT | 2018-10-30 | AZZURRI STORM SOCCER CLUB, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-27 | 7121 Timberland Circle, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-27 | 7121 Timberland Circle, Naples, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-27 | 7121 Timberland Circle, Naples, FL 34109 | No data |
ARTICLES OF CORRECTION | 2015-03-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-10-15 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
Name Change | 2018-10-30 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State