Search icon

FOOTBALL CLUB PRIME, INC.

Company Details

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

Agent

Name Role Address
Morton Robert S Agent 2875 S ORANGE AVE, ORLANDO, FL, 32806

Director

Name Role Address
Davis Claude Director 17398 Bal Harbour Dr, Winter Garden, FL, 34787
Morton Robert Director 11342 Great Commission Way, Orlando, FL, 32832

Fictitious Names

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

Events

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

Debts

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

Documents

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