Search icon

JIMMY SWAGGART MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: JIMMY SWAGGART MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 02 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: F01000003482
FEI/EIN Number 721222084

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

Address: 8919 WORLD MINISTRY AVENUE, BATON ROUGE, LA, 70810, US
Mail Address: 8919 WORLD MINISTRY AVENUE, BATON ROUGE, LA, 70810, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
SWAGGART JIMMY President 17575 HIGHLAND ROAD, BATON ROUGE, LA, 70810
SWAGGART DONNIE Vice President 17565 HIGHLAND ROAD, BATON ROUGE, LA, 70810
SWAGGART FRANCES Secretary 17575 HIGHLAND ROAD, BATON ROUGE, LA, 70810
CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324
Swaggart Gabriel L Vice President 8919 WORLD MINISTRY AVENUE, BATON ROUGE, LA, 70810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-02-16 CT Corporation -
CHANGE OF MAILING ADDRESS 2022-12-28 8919 WORLD MINISTRY AVENUE, BATON ROUGE, LA 70810 -
REINSTATEMENT 2019-10-07 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-10 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-06-08 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 8919 WORLD MINISTRY AVENUE, BATON ROUGE, LA 70810 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-05-10
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State