Search icon

SPORTS WORLD MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPORTS WORLD MINISTRIES, INCORPORATED
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: 26 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: 716614
FEI/EIN Number 237073822

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

Address: 1919 S POST RD, INDIANAPOLIS, IN, 46239, US
Mail Address: 1919 S POST RD, INDIANAPOLIS, IN, 46239, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGRO JIM BOAR 10 KILSYTH COURT, ST. CLAIRSVILLE, OH, 43950
PERRI JOSEPH Secretary 2355 MARION AVE, MANSFIELD, OH, 44903
MISKOTTEN KIM BOAR P.O. BOX 2689, DAYTONA BEACH, FL, 32115
Kirchmer Tim President 8520 Tidewater Ct, INDIANAPOLIS, IN, 46236
MILLER STEVE Boar 8373 WESTON PL. AVE.NW, NORTH CANTON, OH, 44720
Trebilcock Corky Boar 350 Colllier Blvd, Marco Island, FL, 34145
TREBILCOCK LIONEL Agent 350 S. Collier Blvd., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 TREBILCOCK, LIONEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 350 S. Collier Blvd., UNIT 1406, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State