Search icon

MOMENTUM SPORTS INC

Company Details

Entity Name: MOMENTUM SPORTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jan 2013 (12 years ago)
Document Number: N13000000272
FEI/EIN Number 46-1732247
Address: 3201 70th Street SW, Naples, FL, 34105, US
Mail Address: 3201 70th Street SW, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
QUINN STEVE Agent 3201 70th Street SW, Naples, FL, 34105

Chief Executive Officer

Name Role Address
QUINN STEVE Chief Executive Officer 6031 Cypress Hollow Way, Naples, FL, 34109

Chief Financial Officer

Name Role Address
QUINN LORI S Chief Financial Officer 3201 70th Street SW, Naples, FL, 34105

Chie

Name Role Address
Richards Erik V Chie 3201 70th Street SW, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010403 SOUTHWEST FLORIDA YOUTH FOOTBALL LEAGUE EXPIRED 2019-01-21 2024-12-31 No data 4001 SANTA BARBARA BLVD,SUITE 182 NAPLES, NAPLES, FL, 34104
G14000030712 NATIONAL YOUTH FOOTBALL ALLIANCE EXPIRED 2014-03-26 2019-12-31 No data 1519 NOTTINGHAM DR, NAPLES, FL, 34109
G14000028219 LEHIGH SEMINOLES EXPIRED 2014-03-19 2019-12-31 No data 1519 NOTTINGHAM DR, NAPLES, FL, 34109
G14000023321 GULF COAST SHARKS YOUTH FOOTBALL LEAGUE EXPIRED 2014-03-05 2019-12-31 No data 1519 NOTTINGHAM DR, NAPLES, FL, 34109
G13000009357 SOUTHWEST FLORIDA YOUTH FOOTBALL LEAGUE EXPIRED 2013-01-28 2018-12-31 No data 1519 NOTTINGHAM DR., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3201 70th Street SW, Naples, FL 34105 No data
CHANGE OF MAILING ADDRESS 2021-02-03 3201 70th Street SW, Naples, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3201 70th Street SW, Naples, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State