Entity Name: | NORTH FORT MYERS SOCCER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Oct 1987 (37 years ago) |
Document Number: | N23239 |
FEI/EIN Number | 59-2419536 |
Address: | NFM SOCCER COMPLEX, 17050 WILLIAMS RD, NORTH FORT MYERS, FL 33917 |
Mail Address: | 19451 S TAMIAMI TRL, Suite 12 # 1049, Fort Myers, FL 33908-4815 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peltram, Robert | Agent | 19451 S TAMIAMI TRL, Suite 12 # 1049, Fort Myers, FL 33908-4815 |
Name | Role | Address |
---|---|---|
Ferguson, Marcy | Secretary | 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815 |
Name | Role | Address |
---|---|---|
Ferguson, Marcy | Treasurer | 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815 |
Name | Role | Address |
---|---|---|
Peltram, Robert | President | 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815 |
Name | Role | Address |
---|---|---|
Peltram, Patrik | Vice President | 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815 |
Name | Role | Address |
---|---|---|
Fahey, Daniel A | Officer | 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133869 | FLORIDA WEST F.C. | ACTIVE | 2019-12-18 | 2029-12-31 | No data | 19451 S TAMIAMI TRL, SUITE 12 #1049, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-03 | NFM SOCCER COMPLEX, 17050 WILLIAMS RD, NORTH FORT MYERS, FL 33917 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 19451 S TAMIAMI TRL, Suite 12 # 1049, Fort Myers, FL 33908-4815 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-26 | Peltram, Robert | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | NFM SOCCER COMPLEX, 17050 WILLIAMS RD, NORTH FORT MYERS, FL 33917 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State