Search icon

MEGA SPORTS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MEGA 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: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2025 (2 months ago)
Document Number: N17000005503
FEI/EIN Number 82-1634760

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

Address: 2719 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2719 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON OMAR President 2719 Hollywood blvd, Hollywood, FL, 33020
PATTERSON OMAR Director 2719 Hollywood blvd, Hollywood, FL, 33020
GOODRIDGE RACHAEL Director 2719 Hollywood Blvd, HOLLYWOOD, FL, 33020
GOODRIDGE RACHAEL Treasurer 2719 Hollywood Blvd, HOLLYWOOD, FL, 33020
Patterson Omar Secretary 2719 Hollywood blvd, Hollywood, FL, 33020
Patterson Omar Director 2719 Hollywood blvd, Hollywood, FL, 33020
PUCKREIN RICHARD Director 2719 hollywood Blvd, Hollywood, FL, 33020
Thomas Joshua Director 2845 bishop ave, Jackson, MS, 39213
Hill Macolm Director 518 E.147th Street, Bronx, NY, NY, 10458
Patterson Omar b Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 2719 Hollywood Blvd, Suite 5599, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2025-01-05 2719 Hollywood Blvd, Suite 5599, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2025-01-05 Patterson, Omar b -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
REINSTATEMENT 2025-01-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-22
Domestic Non-Profit 2017-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State