Search icon

ORANGE COUNTY SOCCER CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORANGE COUNTY SOCCER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Dec 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2014 (11 years ago)
Document Number: N24009
FEI/EIN Number 592867660
Address: 1230 Oakley Seaver Dr, Ste 101, CLERMONT, FL, 34711, US
Mail Address: 1230 Oakley Seaver Dr, Ste 101, CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAY MIKE Chairman 1230 Oakley Seaver Dr, Clermont, FL, 34711
FISHER WILLIAM Secretary 1230 Oakley Seaver Dr, Clermont, FL, 34711
GRAY RICHARD President 1230 Oakley Seaver Dr, Clermont, FL, 34711
GRAY RICHARD JR Agent 11161 Lake Louisa Road, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000033930 FLORIDA SOL SOCCER ACTIVE 2025-03-08 2030-12-31 - 1230 OAKLEY SEAB=VER DR, STE 101, CLERMONT, FL, 34711
G25000030424 FLORIDA SOL SPORTS CLUB ACTIVE 2025-03-01 2030-12-31 - 1230 OAKLEY SEAVER DR, STE 101, CLERMONT, FL, 34711
G25000030229 SOL SPORTS CLUB ACTIVE 2025-02-28 2030-12-31 - 1230 OAKLEY SEAVER DR, SUITE 101, CLERMONT, FL, 34711
G24000055230 FLORIDA RUSH SOCCER ACTIVE 2024-04-25 2029-12-31 - 1230 OAKLEY SEAVER DR, STE 101, CLERMONT, FL, 34711
G19000112495 FLORIDA RUSH SPORTS CLUB EXPIRED 2019-10-16 2024-12-31 - 7635 ASHLEY PARK CT, 503B, ORLANDO, FL, 32835
G19000112501 FLORIDA RUSH LACROSSE CLUB EXPIRED 2019-10-16 2024-12-31 - 7635 ASHLEY PARK CT, 503B, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 1230 Oakley Seaver Dr, Ste 101, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-08-04 1230 Oakley Seaver Dr, Ste 101, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 11161 Lake Louisa Road, Clermont, FL 34711 -
AMENDMENT 2014-07-15 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 GRAY, RICHARD, JR -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96300.00
Total Face Value Of Loan:
96300.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96300.00
Total Face Value Of Loan:
96300.00

Tax Exempt

Employer Identification Number (EIN) :
59-2867660
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2014-07
National Taxonomy Of Exempt Entities:
Youth Development: Youth Development Programs
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$96,300
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,238.92
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $96,300
Jobs Reported:
9
Initial Approval Amount:
$96,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,254.97
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $96,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State