FL SOCCER SRC INC - Florida Company Profile

Entity Name: | FL SOCCER SRC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2017 (8 years ago) |
Document Number: | N15000011235 |
FEI/EIN Number |
81-0917369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2725 Park Drive, Clearwater, FL, 33763, US |
Mail Address: | 2725 Park Drive, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gunn Janessa | President | 2725 Park Drive, Clearwater, FL, 33763 |
Bauman John | Vice President | 2725 Park Drive, Clearwater, FL, 33763 |
Caladero Niccolo | Treasurer | 2725 Park Drive, Clearwater, FL, 33763 |
Kopakin Jason | Secretary | 2725 Park Drive, Clearwater, FL, 33763 |
Kopakin Jason | Chief Operating Officer | 2725 Park Drive, Clearwater, FL, 33763 |
Amato Michael | Stat | 2725 Park Drive, Clearwater, FL, 33763 |
- | Agent | - |
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 | - | 5020 CLARK ROAD, PO BOX 301, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 2725 Park Drive, Suite 1, Clearwater, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 2725 Park Drive, Suite 1, Clearwater, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Unkel Law, PLLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 7228 Monarda Dr., Sarasota, FL 34238 | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2017-04-26 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State