Search icon

THE ONE TOUCH SOCCER BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE ONE TOUCH SOCCER BOOSTER CLUB, 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: 22 Jun 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: N94000003189
FEI/EIN Number 593206995

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

Address: 1100 SEAGATE AVENUE, # 26, NEPTUNE BEACH, FL, 32266, US
Mail Address: 1100 SEAGATE AVENUE, # 26, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBORN PAULA S President 1100 SEAGATE AVENUE, # 26, NEPTUNE BEACH, FL, 32266
WEISBORN PAULA S Director 1100 SEAGATE AVENUE, # 26, NEPTUNE BEACH, FL, 32266
ROSS JAMES R Vice President 1515 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266
ROSS JAMES R President 1515 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266
ROSS JAMES R Director 1515 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266
ROSS JAMES R Treasurer 1515 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266
MILLER SUSIE Director 106 MYRA STREET, NEPTUNE BEACH, FL, 32266
MILLER SUSIE Secretary 106 MYRA STREET, NEPTUNE BEACH, FL, 32266
WEISENBORN PAULA S Agent 1100 SEAGATE AVENUE, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-08 1100 SEAGATE AVENUE, # 26, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 1997-09-08 1100 SEAGATE AVENUE, # 26, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT NAME CHANGED 1996-07-08 WEISENBORN, PAULA S -
REGISTERED AGENT ADDRESS CHANGED 1996-07-08 1100 SEAGATE AVENUE, # 26, NEPTUNE BEACH, FL 32266 -
AMENDMENT 1995-06-08 - -

Documents

Name Date
ANNUAL REPORT 1997-09-08
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State