Search icon

PACE HIGH SCHOOL SOCCER BOOSTERS, INC.

Company Details

Entity Name: PACE HIGH SCHOOL SOCCER BOOSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N95000003642
FEI/EIN Number N/A
Mail Address: P.O. BOX 1087, PACE, FL 32571
Address: 4065 NORRIS ROAD, PACE, FL 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SALOMON, FERD Agent 3201 ST ANDREWS DRIVE, PACE, FL 32571

Director

Name Role Address
SEEVERS, ROBERT W.,JR Director 3731 SADDLE CLUB CIR, PACE, FL 32571
VELARDE, ROBERT Director 4288 7TH AVE, PACE, FL 32571
BENTON, STEVEN L Director 3918 WILEY PENTON RD, PACE, FL 32571
MAZUREK, CAMILLA Director 3440 WESLEYAN CT, PACE, FL 32571

President

Name Role Address
SEEVERS, ROBERT W.,JR President 3731 SADDLE CLUB CIR, PACE, FL 32571

Vice President

Name Role Address
VELARDE, ROBERT Vice President 4288 7TH AVE, PACE, FL 32571

Treasurer

Name Role Address
BENTON, STEVEN L Treasurer 3918 WILEY PENTON RD, PACE, FL 32571

Secretary

Name Role Address
MAZUREK, CAMILLA Secretary 3440 WESLEYAN CT, PACE, FL 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-09-14 SALOMON, FERD No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-14 3201 ST ANDREWS DRIVE, PACE, FL 32571 No data
CHANGE OF MAILING ADDRESS 1997-06-26 4065 NORRIS ROAD, PACE, FL 32571 No data

Documents

Name Date
ANNUAL REPORT 2000-09-14
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-25
ANNUAL REPORT 1997-06-26
ANNUAL REPORT 1996-08-29
DOCUMENTS PRIOR TO 1997 1995-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State