Search icon

BRADEN RIVER SOCCER CLUB, INC.

Company Details

Entity Name: BRADEN RIVER SOCCER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: N98000000721
FEI/EIN Number 65-0804029
Address: 5490 LAKEWOOD RANCH BLVD., BRADENTON, FL 34202
Mail Address: 11523 PALM BRUSH TRAIL, #212, LAKEWOOD RANCH, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Gallaway, Bruce Agent 11523 PALM BRUSH TRAIL, #212, LAKEWOOD RANCH, FL 34202

Director

Name Role Address
COMMISAR, ROB Director 11523 PALM BRUSH TRAIL #212, LAKEWOOD RANCH, FL 34202

Secretary

Name Role Address
MARTIN, LACEY Secretary 11523 PALM BRUSH TRAIL, #212 LAKEWOOD RANCH, FL 34202

PRESIDENT

Name Role Address
GALLAWAY, BRUCE M PRESIDENT 5490 LAKEWOOD RANCH BLVD, BRADENTON, FL 34202

Treasurer

Name Role Address
Kenny, Greg Treasurer 11523 Palmbrush Trl, Unit 212 Bradenton, FL 34202

Vice President

Name Role Address
Cooper, Scott Vice President 11523 Palmbrush Trl, Unit 212 Bradenton, FL 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051507 FLORIDA PREMIER SWFL ACTIVE 2024-04-17 2029-12-31 No data 11523 PALMBRUSH TRL, UNIT 212, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-01 Gallaway, Bruce No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-01 11523 PALM BRUSH TRAIL, #212, LAKEWOOD RANCH, FL 34202 No data
AMENDMENT 2022-05-23 No data No data
AMENDMENT 2016-10-31 No data No data
AMENDMENT 2016-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 5490 LAKEWOOD RANCH BLVD., BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2009-04-24 5490 LAKEWOOD RANCH BLVD., BRADENTON, FL 34202 No data
AMENDMENT 1998-04-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-07-01
ANNUAL REPORT 2023-04-06
Amendment 2022-05-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State