Search icon

THE CENTRAL FLORIDA SPORTS COMMISSION, INC.

Company Details

Entity Name: THE CENTRAL FLORIDA SPORTS COMMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: N50776
FEI/EIN Number 59-3152788
Address: 400 W, Church Street, Suite 205, ORLANDO, FL 32801
Mail Address: 400 W, Church Street, Suite 205, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA SPORTS COMMISSION 401K PROFIT SHARING PLAN 2015 593152788 2016-08-01 CENTRAL FLORIDA SPORTS COMMISSION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 4076484900
Plan sponsor’s mailing address 400 W CHURCH ST STE 205, ORLANDO, FL, 328012515
Plan sponsor’s address 400 W CHURCH ST STE 205, ORLANDO, FL, 328012515

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing EVELYN WILSON
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA SPORTS COMMISSION 401(K) PROFIT SHARING PLAN 2014 593152788 2015-10-14 CENTRAL FLORIDA SPORTS COMMISSION 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 4076484900
Plan sponsor’s address 400 WEST CHURCH STREET, SUITE 205, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JOHN BISIGNANO
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA SPORTS COMMISSION 401(K) PROFIT S 2013 593152788 2014-10-10 CENTRAL FLORIDA SPORTS COMMISSION 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 4076484900
Plan sponsor’s address 400 WEST CHURCH STREET, SUITE 205, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing JOHN BISIGNANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-10
Name of individual signing JOHN BISIGNANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Carmody, Chris Agent 400 W, Church Street, Suite 205, ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
SIEGEL, JASON Chief Executive Officer 400 West Church Street, Suite 205 Orlando, FL 32801

Vice President

Name Role Address
Lastik, Jen Vice President 400 W. Church Street, Suite 205, ORLANDO, FL 32801

vp

Name Role Address
Nelson, Brent vp 400 W, Church Street, Suite 205 ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071169 SOCCER SPRING TRAINING EXPIRED 2012-07-17 2017-12-31 No data 126 EAST LUCERNE CIRCLE, ORLANDO, FL, 32801
G09014900472 THE ORLANDO AREA SPORTS COMMISSION EXPIRED 2009-01-14 2014-12-31 No data 126 EAST LUCERNE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-04 Carmody, Chris No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 400 W, Church Street, Suite 205, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-12-19
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-09-04
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-05-08
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State