Entity Name: | FLORIDA WEST COAST COLLEGIATE SOCCER OFFICIALS ASSOCIATION, 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: | 14 Sep 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Apr 1993 (32 years ago) |
Document Number: | N34175 |
FEI/EIN Number |
592988491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8130 Misty Oaks Blvd, Sarasota, FL, 34243, US |
Mail Address: | 8130 Misty Oaks Blvd, Sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYERS WILLIAM | President | 1701 North Lois Avenue Unit 127, TAMPA, FL, 33607 |
AYERS WILLIAM | Director | 1701 North Lois Avenue Unit 127, TAMPA, FL, 33607 |
Barr Timothy | Secretary | 8130 Misty Oaks Blvd, Sarasota, FL, 34243 |
Barr Timothy | Treasurer | 8130 Misty Oaks Blvd, Sarasota, FL, 34243 |
Barr Timothy | Director | 8130 Misty Oaks Blvd, Sarasota, FL, 34243 |
THOMPSON PHIL | Vice President | P.O. BOX 6751, BRANDON, FL, 33508 |
THOMPSON PHIL | Director | P.O. BOX 6751, BRANDON, FL, 33508 |
Barr Timothy | Agent | 8130 Misty Oaks Blvd, Sarasota, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 9104 CYPRESS KEEP LN., ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 9104 CYPRESS KEEP LN., ODESSA, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | Huddleston, Ross | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 9104 CYPRESS KEEP LN., ODESSA, FL 33556 | - |
AMENDMENT | 1993-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-07-04 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State