Search icon

BREVARD BEACHSIDE SOCCER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD BEACHSIDE SOCCER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: N97000000816
FEI/EIN Number 593388236

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

Address: 1275 SOUTH PATRICK DR., SATELLITE BEACH, FL, 32937, US
Mail Address: PO BOX 372032, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinnick Chad President 326 OAKLAND AVE, INDIALANTIC, FL, 32903
SODERBERG LISA Vice President 116 VENUS COURT, INDIALANTIC, FL, 32903
Hughes Jennifer Secretary 299 Harwood Ave, SATELLITE BEACH, FL, 32937
Wilson Joel B Agent 1275 S. PATRICK DRIVE, SATELLITE BEACH, FL, 32937
Allred Jennifer Treasurer 300 Hamlin Ave, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-17 Wilson, Joel B -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1275 SOUTH PATRICK DR., Suite i, SATELLITE BEACH, FL 32937 -
AMENDMENT AND NAME CHANGE 2016-05-26 BREVARD BEACHSIDE SOCCER CLUB, INC. -
MERGER 2016-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000160491
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 1275 S. PATRICK DRIVE, SUITE I, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2014-02-27 1275 SOUTH PATRICK DR., Suite i, SATELLITE BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
Amendment and Name Change 2016-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State