Search icon

NORTH FORT MYERS SOCCER CLUB, INC.

Company Details

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

Agent

Name Role Address
Peltram, Robert Agent 19451 S TAMIAMI TRL, Suite 12 # 1049, Fort Myers, FL 33908-4815

Secretary

Name Role Address
Ferguson, Marcy Secretary 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815

Treasurer

Name Role Address
Ferguson, Marcy Treasurer 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815

President

Name Role Address
Peltram, Robert President 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815

Vice President

Name Role Address
Peltram, Patrik Vice President 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815

Officer

Name Role Address
Fahey, Daniel A Officer 19451 S TAMIAMI TRL, Suite 12 # 1049 Fort Myers, FL 33908-4815

Fictitious Names

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

Events

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

Documents

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