Entity Name: | WESTON SPORTS ALLIANCE, 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: | 27 Jul 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | N98000004298 |
FEI/EIN Number |
650852166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20201 SADDLE CLUB ROAD, WESTON, FL, 33326, UN |
Mail Address: | 20201 SADDLE CLUB ROAD, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYSO | Director | 746 Heritage Drive, Weston, FL, 33326 |
WESTON WARRIORS SPORTS, INC. | Director | - |
WESTON ATHLETIC LEAGUE, INC. | Director | - |
Weston YMCA Family Center | Director | 20201 Saddle Club Road, WESTON, FL, 33327 |
WESTON WARRIOR LACROSSE | Director | 304 INDIAN TRACE #600, WESTON, FL, 33326 |
FREEDLAND MICHAEL | Agent | 110 S.E. 6TH STREET, SUITE 2300, FORT LAUDERDALE, FL, 33301 |
FFA Academy Inc | Director | 304 Indian Trace, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-12 | FREEDLAND, MICHAEL | - |
REINSTATEMENT | 2017-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-17 | 110 S.E. 6TH STREET, SUITE 2300, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2014-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-17 | 20201 SADDLE CLUB ROAD, WESTON, FL 33326 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 20201 SADDLE CLUB ROAD, WESTON, FL 33326 UN | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-04 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-01 |
REINSTATEMENT | 2017-05-12 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-09-17 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-05-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State