Search icon

BRUSA FUTEBOL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BRUSA FUTEBOL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N99000007583
FEI/EIN Number 593338124

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

Address: 7061 GRAND NATIONAL DR, 142, ORLANDO, FL, 32819
Mail Address: P.O. BOX 691732, ORLANDO, FL, 32869, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCLAVES, JOSE T. Agent 7061 GRAND NATIONAL DR #142, ORLANDO, FL, 32819
GONCALVES JOSE T President 4844 CYPRESS WOOD DR #384, ORLANDO, FL, 32819
GONCALVES JOSE T Director 4844 CYPRESS WOOD DR #384, ORLANDO, FL, 32819
HERTELL KEITH Vice President 241 EAST DUDLEY AVENUE, WESTFIELD, NJ, 07090
HERTELL KEITH Director 241 EAST DUDLEY AVENUE, WESTFIELD, NJ, 07090
DEAN TURNER Vice President 3430 OLEANDER, GULF STREAM, FL, 33483
DEAN TURNER Director 3430 OLEANDER, GULF STREAM, FL, 33483
EMLING CHARLES A Secretary 605 CHESDAPEAKE DRIVE, GULF BREEZE, FL, 32561
EMLING CHARLES A Treasurer 605 CHESDAPEAKE DRIVE, GULF BREEZE, FL, 32561
EMLING CHARLES A Director 605 CHESDAPEAKE DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 7061 GRAND NATIONAL DR, 142, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 7061 GRAND NATIONAL DR #142, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2002-09-12 7061 GRAND NATIONAL DR, 142, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2001-06-19 GONCLAVES, JOSE T. -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-09-26
Domestic Non-Profit 1999-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State