Search icon

WEST PINES UNITED FUTBOL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WEST PINES UNITED FUTBOL 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 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (3 years ago)
Document Number: N99000005422
FEI/EIN Number 650949896

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

Address: Chapel Trail Park, 19351 Taft St, Pembroke Pines, FL, 33029, US
Mail Address: P O BOX 329043, PEMBROKE PINES, FL, 33332, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PeytonBolin, PL Agent 3343 WEST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309
Samudio Marali Treasurer Chapel Trail Park, Pembroke Pines, FL, 33029
Lyew-Ayee Lindsay Secretary Chapel Trail Park, Pembroke Pines, FL, 33029
Charley Neil President 19351 Taft Street, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072204 WEST PINES STRIKERS EXPIRED 2012-07-19 2017-12-31 - P.O. BOX 821443, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-04 Chapel Trail Park, 19351 Taft St, Pembroke Pines, FL 33029 -
REINSTATEMENT 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-11-04 PeytonBolin, PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-08-23 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 3343 WEST COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2020-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 Chapel Trail Park, 19351 Taft St, Pembroke Pines, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-11-04
Amendment 2021-08-23
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-16
Amendment 2020-06-23
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110155.00
Total Face Value Of Loan:
110155.00

Tax Exempt

Employer Identification Number (EIN) :
65-0949896
In Care Of Name:
% MAURICIO GOMEZ
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2000-11
National Taxonomy Of Exempt Entities:
M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Football
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
110155
Current Approval Amount:
110155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State