Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
UNITED SOCCER ASSOCIATION OF TAMPA BAY, INC.
Filing Information
N36605
59-3036720
02/14/1990
FL
ACTIVE
AMENDMENT
10/15/2012
NONE
Principal Address
Changed: 05/28/2024
828 Carlton Court
Winter Haven, FL 33884
Winter Haven, FL 33884
Changed: 05/28/2024
Mailing Address
Changed: 05/28/2024
P.O. Box 863
Brandon, FL 33509
Brandon, FL 33509
Changed: 05/28/2024
Registered Agent Name & Address
MOORE & ASSOCIATES, CPA'S, P.A.
Name Changed: 05/28/2024
Address Changed: 05/28/2024
6039 CYPRESS GARDENS BLVD.
Suite 165
WINTER HAVEN, FL 33884
Suite 165
WINTER HAVEN, FL 33884
Name Changed: 05/28/2024
Address Changed: 05/28/2024
Officer/Director Detail
Name & Address
Title President
Langford, Allan
Title Treasurer
VanSteenbergen, Paul
Title VP, Girls
Velmer, Kai
Title VP, Admin
Doback, Sheri
Title VP, Sr. Boys
Moore, Les L
Title Secretary
Arango, Herman
Title VP, Jr. Boys
BREESE, ANDREW
Title President
Langford, Allan
828 Carlton Ct
Winter Haven, FL 33884
Winter Haven, FL 33884
Title Treasurer
VanSteenbergen, Paul
PO Box 340605
Tampa, FL 33694
Tampa, FL 33694
Title VP, Girls
Velmer, Kai
19710 Wyndham Lakes Dr.
Odessa, FL 33556
Odessa, FL 33556
Title VP, Admin
Doback, Sheri
7405 Maria Cove
Riverview, FL 33578
Riverview, FL 33578
Title VP, Sr. Boys
Moore, Les L
1875 Crossroads Blvd.
Winter Haven, FL 33881
Winter Haven, FL 33881
Title Secretary
Arango, Herman
7808 Marbella Creek Ave
Tampa, FL 33615
Tampa, FL 33615
Title VP, Jr. Boys
BREESE, ANDREW
4222 N BARTLEY TERRACE
BEVERLY HILLS, FL 34465
BEVERLY HILLS, FL 34465
Annual Reports
Report Year | Filed Date |
2023 | 03/26/2023 |
2024 | 03/10/2024 |
2024 | 05/28/2024 |
Document Images