Search icon

ORANGE COUNTY SOCCER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE COUNTY SOCCER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2014 (11 years ago)
Document Number: N24009
FEI/EIN Number 592867660

Federal Employer Identification (FEI) Number assigned by the IRS.

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
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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2867660 Corporation Unconditional Exemption 1230 OAKLEY SEAVER DR STE 101, CLERMONT, FL, 34711-1961 2014-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-05
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 1183447
Income Amount 2146355
Form 990 Revenue Amount 2146355
National Taxonomy of Exempt Entities Youth Development: Youth Development Programs
Sort Name FLORIDA RUSH

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2013-11-15

Determination Letter

Final Letter(s) FinalLetter_59-2867660_ORANGECOUNTYSOCCERCLUBINC_11082013_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ORANGE COUNTY SOCCER CLUB INC
EIN 59-2867660
Tax Period 202305
Filing Type E
Return Type 990
File View File
Organization Name ORANGE COUNTY SOCCER CLUB INC
EIN 59-2867660
Tax Period 202205
Filing Type E
Return Type 990
File View File
Organization Name ORANGE COUNTY SOCCER CLUB INC
EIN 59-2867660
Tax Period 202005
Filing Type P
Return Type 990
File View File
Organization Name ORANGE COUNTY SOCCER CLUB INC
EIN 59-2867660
Tax Period 202005
Filing Type P
Return Type 990
File View File
Organization Name ORANGE COUNTY SOCCER CLUB INC
EIN 59-2867660
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ORANGE COUNTY SOCCER CLUB INC
EIN 59-2867660
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ORANGE COUNTY SOCCER CLUB INC
EIN 59-2867660
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ORANGE COUNTY SOCCER CLUB INC
EIN 59-2867660
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name ORANGE COUNTY SOCCER CLUB INC
EIN 59-2867660
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445618309 2021-01-17 0491 PPS 7635 Ashley Park Ct Ste 503B, Orlando, FL, 32835-6197
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96300
Loan Approval Amount (current) 96300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-6197
Project Congressional District FL-10
Number of Employees 11
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97238.92
Forgiveness Paid Date 2022-01-06
1777097101 2020-04-10 0491 PPP 7635 Ashley Park Ct., 503B, ORLANDO, FL, 32835
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96300
Loan Approval Amount (current) 96300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 9
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97254.97
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State