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 |
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 |
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 | - | - |
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