Search icon

FL SOCCER SRC INC

Company Details

Entity Name: FL SOCCER SRC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: N15000011235
FEI/EIN Number 81-0917369
Address: 2725 Park Drive, Clearwater, FL, 33763, US
Mail Address: 2725 Park Drive, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNKEL LAW, PLLC Agent

President

Name Role Address
Gunn Janessa President 2725 Park Drive, Clearwater, FL, 33763

Vice President

Name Role Address
Bauman John Vice President 2725 Park Drive, Clearwater, FL, 33763

Treasurer

Name Role Address
Caladero Niccolo Treasurer 2725 Park Drive, Clearwater, FL, 33763

Secretary

Name Role Address
Kopakin Jason Secretary 2725 Park Drive, Clearwater, FL, 33763

Chief Operating Officer

Name Role Address
Kopakin Jason Chief Operating Officer 2725 Park Drive, Clearwater, FL, 33763

Stat

Name Role Address
Amato Michael Stat 2725 Park Drive, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043687 FLORIDA SOCCER REFEREES "FSR" ACTIVE 2022-04-06 2027-12-31 No data 5020 CLARK ROAD, PO BOX 301, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 2725 Park Drive, Suite 1, Clearwater, FL 33763 No data
CHANGE OF MAILING ADDRESS 2024-02-15 2725 Park Drive, Suite 1, Clearwater, FL 33763 No data
REGISTERED AGENT NAME CHANGED 2024-02-15 Unkel Law, PLLC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 7228 Monarda Dr., Sarasota, FL 34238 No data
REINSTATEMENT 2017-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDED AND RESTATEDARTICLES 2017-04-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State