Search icon

TAMPA SOCCER ACADEMY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TAMPA SOCCER ACADEMY, INCORPORATED
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: 03 Jul 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N95000003280
FEI/EIN Number 593387915

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

Address: 2987 Bonaventure Cir. Apt. 203, PALM HARBOR, FL, 34684, US
Mail Address: 2987 Bonaventure Cir. Apt. 203, Apt., PALM HARBOR, FL, 34683, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LUCIANO President 2987 Bonaventure Cir. Apt. 203, PALM HARBOR, FL, 34684
FERNANDEZ LUCIANO Director 2987 Bonaventure Cir. Apt. 203, PALM HARBOR, FL, 34684
FERNANDEZ LENI WEAVER Vice President 2987 Bonaventure Cir. Apt. 203, PALM HARBOR, FL, 34684
FERNANDEZ LENI WEAVER Secretary 2987 Bonaventure Cir. Apt. 203, PALM HARBOR, FL, 34684
FERNANDEZ LENI WEAVER Treasurer 2987 Bonaventure Cir. Apt. 203, PALM HARBOR, FL, 34684
FERNANDEZ LENI WEAVER Director 2987 Bonaventure Cir. Apt. 203, PALM HARBOR, FL, 34684
FERNANDEZ OSCAR R Director 961 KENT LN, PALM HARBOR, FL, 34683
FERNANDEZ LENI WEAVER V Agent 2987 Bonaventure Cir. Apt. 203, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 2987 Bonaventure Cir. Apt. 203, Apt., PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2016-04-08 2987 Bonaventure Cir. Apt. 203, Apt., PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 2987 Bonaventure Cir. Apt. 203, Apt., PALM HARBOR, FL 34683 -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 FERNANDEZ, LENI WEAVER VSTD -

Documents

Name Date
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-13
REINSTATEMENT 2008-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State