Search icon

TRU SPORTS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: TRU SPORTS FOUNDATION, 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: 07 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2008 (17 years ago)
Document Number: N05000001205
FEI/EIN Number 562499692

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

Address: 18459 Pines Blvd Ste 358, PEMBROKE PINES, FL, 33029, US
Mail Address: 18459 Pines Blvd Ste 358, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARIO O President 18459 Pines Blvd Ste 358, PEMBROKE PINES, FL, 33029
SMITH MARIO O Agent 18459 Pines Blvd Ste 358, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039211 TRU PREP ACADEMY EXPIRED 2015-04-21 2020-12-31 - 18459 PINES BLVD SUITE #358, PEMBROKE PINES, FL, 33029
G13000013530 TRU SPORTS PREP ACADEMY EXPIRED 2013-02-07 2018-12-31 - PO BOX 824645, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 18459 Pines Blvd Ste 358, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 18459 Pines Blvd Ste 358, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-04-30 18459 Pines Blvd Ste 358, PEMBROKE PINES, FL 33029 -
AMENDMENT 2008-09-11 - -
CANCEL ADM DISS/REV 2008-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State