Forfeited - FTB
Updated 3/28/2025 3:15:40 AM

Legacy Global Foundation, Inc.

Legacy Global Foundation, Inc. is a Nonprofit Corporation located in Mesa, AZ. Established on August 17, 2015, this corporation is officially registered under the document number 3817185 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 4435 East Holmes Avenue, 200, Mesa, AZ 85206, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name Legacy Global Foundation, Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 3817185
Date Filed August 17, 2015
Company Age 9 years 8 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 08/31/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020

The data on Legacy Global Foundation, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

4435 East Holmes Avenue, 200
Mesa, AZ 85206

Mailing Address

4435 East Holmes Avenue, 200
Mesa, AZ 85206

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/31/2023
Effective Date
Description

Principal Address 1
From: 1423 S Higley Rd Ste 127
To: 4435 East Holmes Avenue

Principal Address 2
From:
To: 200

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 9/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gw97168
To:

Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 8/17/2015
Effective Date
Description

Document Images

No Document Images