Entity Name: | PORT ORANGE SOCCER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Feb 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Oct 1999 (25 years ago) |
Document Number: | N96000001137 |
FEI/EIN Number | 59-3499849 |
Address: | 1648 Taylor Road, #120, PORT ORANGE, FL 32128 |
Mail Address: | 1648 Taylor Road #120, Port Orange, FL 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olm, Elizabeth | Agent | 1648 Taylor Road #120, Port Orange, FL 32128 |
Name | Role | Address |
---|---|---|
Olm, Elizabeth | Treasurer | 6097 Jasmine Vine Drive, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
Cisneros, Brandon | President | 2826 Neverland Dr, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
Kotas, Nathan | Vice President | 409 Goodall Ave, Daytona Beach, FL 32118 |
Name | Role | Address |
---|---|---|
Lee, Andraia | Secretary | 4203 Zacary Lane, Port Orange, FL 32129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000022553 | PORT ORANGE SOCCER CLUB-FLORIDA ELITE | EXPIRED | 2018-02-12 | 2023-12-31 | No data | 1648 TAYLOR ROAD, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-06-09 | 1648 Taylor Road, #120, PORT ORANGE, FL 32128 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-09 | Olm, Elizabeth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-09 | 1648 Taylor Road #120, Port Orange, FL 32128 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-14 | 1648 Taylor Road, #120, PORT ORANGE, FL 32128 | No data |
NAME CHANGE AMENDMENT | 1999-10-07 | PORT ORANGE SOCCER CLUB, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-06-09 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-08-14 |
ANNUAL REPORT | 2018-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State