Search icon

WESTSIDE SOCCER CLUB, INC.

Company Details

Entity Name: WESTSIDE SOCCER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Nov 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N97000006285
FEI/EIN Number 593478216
Address: c/o Al Cruz, 4387 Lakeshore Drive, Fleming Island, FL, 32003, US
Mail Address: P.O. Box 9148, Fleming Island, FL, 32006, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Cruz Al Agent 4387 Lakeshore Drive, Fleming Island, FL, 32003

President

Name Role Address
Cruz Al President P.O. BOX 9148, Fleming Island, FL, 32006

Vice President

Name Role Address
Hamlett Robb Vice President P.O. Box 9148, Fleming Island, FL, 32006
Reedy Jeff Vice President P.O. Box 9148, Fleming Island, FL, 32006
Davis Tony Vice President P.O. Box 9148, Fleming Island, FL, 32006
Lemieux Joseph Vice President P.O. Box 9148, Fleming Island, FL, 32006

Secretary

Name Role Address
Dailey Roger Secretary P.O. Box 9148, Fleming Island, FL, 32006

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900204 RIVER CITY UNITED EXPIRED 2009-01-29 2014-12-31 No data 5345 ORTEGA BLVD SUITE 4, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-01 Cruz, Al No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 4387 Lakeshore Drive, Fleming Island, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 c/o Al Cruz, 4387 Lakeshore Drive, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2016-07-11 c/o Al Cruz, 4387 Lakeshore Drive, Fleming Island, FL 32003 No data
AMENDMENT 2011-11-30 No data No data
REINSTATEMENT 1999-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State