Entity Name: | PALM BEACH SOCCER LEAGUE, 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: | 31 May 1991 (34 years ago) |
Document Number: | N43654 |
FEI/EIN Number |
650325764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PALM BEACH SOCCER LEAGUE, INC., PO BOX 814410, Hollywood, FL, 33081, US |
Mail Address: | PALM BEACH SOCCER LEAGUE, INC., PO BOX 814410, Hollywood, FL, 33081, US |
ZIP code: | 33081 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAGHURAJ SHENOY | President | PO BOX 814410, Hollywood, FL, 33081 |
TIANICH TOM | Vice President | PO BOX 814410, Hollywood, FL, 33081 |
Bidot Anissa | Secretary | PO BOX 814410, Hollywood, FL, 33081 |
Morales Jeniffer | Tre | PO BOX 814410, Hollywood, FL, 33081 |
TIANICH TOM | Agent | PALM BEACH SOCCER LEAGUE, INC., Hollywood, FL, 33081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000002751 | THE FLORIDA LEAGUE | ACTIVE | 2023-01-06 | 2028-12-31 | - | 5818 MADISON STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | PALM BEACH SOCCER LEAGUE, INC., PO BOX 814410, Hollywood, FL 33081 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | PALM BEACH SOCCER LEAGUE, INC., PO BOX 814410, Hollywood, FL 33081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | PALM BEACH SOCCER LEAGUE, INC., PO BOX 814410, Hollywood, FL 33081 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-29 | TIANICH, TOM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-11 |
Reg. Agent Change | 2021-11-29 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-08-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State