Entity Name: | FOOTBALL CLUB PRIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | N18000003403 |
FEI/EIN Number | 82-5005507 |
Mail Address: | 2875 S ORANGE AVE, ORLANDO, FL, 32806, US |
Address: | 2875 S Orange Ave, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morton Robert S | Agent | 2875 S ORANGE AVE, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
Davis Claude | Director | 17398 Bal Harbour Dr, Winter Garden, FL, 34787 |
Morton Robert | Director | 11342 Great Commission Way, Orlando, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000090258 | ORLANDO CITY SOCCER SCHOOL LAKE NONA | ACTIVE | 2023-08-02 | 2028-12-31 | No data | 2875 S ORANGE AVE, SUITE 500/1710, ORLANDO, FL, 32806 |
G22000033218 | OCLN | ACTIVE | 2022-03-14 | 2027-12-31 | No data | 2875 S ORANGE AVE, SUITE 500/1710, ORLANDO, FL, 32806 |
G22000032878 | OC LAKE NONA | ACTIVE | 2022-03-13 | 2027-12-31 | No data | 2875 S ORANGE AVE SUITE, SUITE 500/1710, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-17 | 2875 S Orange Ave, Suite 500/1710, Orlando, FL 32806 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 2875 S ORANGE AVE, SUITE 500-1710, ORLANDO, FL 32806 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Morton, Robert S | No data |
REINSTATEMENT | 2020-05-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 2875 S Orange Ave, Suite 500/1710, Orlando, FL 32806 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2019-08-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000152615 | TERMINATED | 1000000881477 | ORANGE | 2021-03-25 | 2031-04-07 | $ 1,324.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-17 |
AMENDED ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-15 |
AMENDED ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2021-01-21 |
REINSTATEMENT | 2020-05-01 |
Amendment | 2019-08-05 |
Domestic Non-Profit | 2018-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State