Search icon

GREATER ARLINGTON SOCCER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GREATER ARLINGTON SOCCER 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: 21 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N95000002965
FEI/EIN Number 593326220

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

Address: 2771-29 Monument Rd #354, JACKSONVILLE, FL, 32225, US
Mail Address: 2771-29 MONUMENT RD, #354, JACKSONVILLE, FL, 32277, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelsey Karla Vice President 2771-29 MONUMENT RD. SUITE# 354, JACKSONVILLE, FL, 32225
Sandoval Jose President 2771-29 MONUMENT RD, JACKSONVILLE, FL, 32225
Alesch Shalene Treasurer 2771-29 Monument Rd #354, JACKSONVILLE, FL, 32225
Kelsey Karla Agent 2771-29 MONUMENT RD, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104275 ARLINGTON FUTBOL CLUB EXPIRED 2011-10-25 2016-12-31 - 2771-29 MONUMENT RD BOX, JACKSONVILLE, FL, 32225
G11000104280 ARLINGTON FC EXPIRED 2011-10-25 2016-12-31 - 2771-29 MONUMENT RD BOX 354, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 2771-29 Monument Rd #354, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2015-01-24 Kelsey, Karla -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 2771-29 MONUMENT RD, #354, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2007-02-28 2771-29 Monument Rd #354, JACKSONVILLE, FL 32225 -
CANCEL ADM DISS/REV 2005-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-24
AMENDED ANNUAL REPORT 2014-06-03
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State