Search icon

ANCIENT CITY SOCCER LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: ANCIENT CITY SOCCER LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N44477
FEI/EIN Number 592171974

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

Address: GAMBLE ROGERS MIDDLE SCHOOL, 6250 US 1 SOUTH, ST AUGUSTINE, FL, 32086, US
Mail Address: P.O. BOX 860217, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLUCKEY MICAH President 106 N MATANZAS BLVD, SAINT AUGUSTINE, FL, 32080
CLUCKEY MICAH Executive Director 106 N MATANZAS BLVD, SAINT AUGUSTINE, FL, 32080
CROWELL JOAN Treasurer 3160 MAC ROAD, ST. AUGUSTINE, FL, 32086
CROWELL JOAN Director 3160 MAC ROAD, ST. AUGUSTINE, FL, 32086
MARSHALL SUE President 341 BOX E. WILDWOOD DRIVE, SAINT AUGUSTINE, FL, 32086
MARSHALL SUE Director 341 BOX E. WILDWOOD DRIVE, SAINT AUGUSTINE, FL, 32086
ACOSTA, DOTTIE Agent 200 THEODORE ST, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 GAMBLE ROGERS MIDDLE SCHOOL, 6250 US 1 SOUTH, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 1999-03-05 GAMBLE ROGERS MIDDLE SCHOOL, 6250 US 1 SOUTH, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 200 THEODORE ST, ST AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-06-25
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State