Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BELLEVIEW SOCCER CLUB, INC.

Filing Information
N03000007476 36-4523718 08/25/2003 FL ACTIVE AMENDMENT 02/05/2004 NONE
Principal Address
6501 SE 107th St
Belleview, FL 34420

Changed: 02/03/2023
Mailing Address
PO Box 186
Belleview, FL 34420

Changed: 03/28/2018
Registered Agent Name & Address Balsinde, Melody
840 SE 131st St
Ocala, FL 34480

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title President

Hackney, Daniel
709 NE 23rd Avenue
Ocala, FL 34470

Title Vice President/Registrar

Balsinde, Melody
11956 County Road 201
Oxford, FL 34484

Title Compliance Director

DeBorde, Justin
15600 NE 150th Ct
Fort McCoy, FL 32134

Title Director of Fields and Equipment

Van Horn, Benjamin
3228 NE 48th Ct
Apt 1
Silver Springs, FL 34488

Title Director of Coaching

Hall, Arron
12577 SE 36th Ave
Belleview, FL 34420

Title Director of Sponsorships

Bennett, Andrew
10141 SE 69th Ter
Belleview, FL 34420

Title Director of Public Relations

Van Horn, Madelaine
3228 NE 48th Ct
Apt 1
Silver Springs, FL 34488

Title Secretary

Shartzer, Julie
1100 SE 29th St
Apt A
Ocala, FL 34471

Title Director of Fundraising

Storm, Kailey
13688 SE 61st Cir
Ocala, FL 34473

Title Director of Safety

Cutright, Elizabeth
14174 SE 44th Ave
Summerfield, FL 34491

Title Customer Relations Director

Hamilton-Black, Krystal
5865 SE 119th Pl
Belleview, FL 34420

Annual Reports
Report YearFiled Date
2023 02/03/2023
2023 08/29/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
08/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2022 -- ANNUAL REPORT View image in PDF format
10/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/03/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
08/31/2005 -- ANNUAL REPORT View image in PDF format
08/10/2004 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- Amendment View image in PDF format
01/20/2004 -- Amendment View image in PDF format
08/25/2003 -- Domestic Non-Profit View image in PDF format