Entity Name: | THE NATIONAL INSTITUTE FOR FITNESS AND SPORT, 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: | 06 Aug 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Mar 2010 (15 years ago) |
Document Number: | F02000004024 |
FEI/EIN Number |
311130407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 University Blvd, Indianapolis, IN, 46202, US |
Mail Address: | 250 University Blvd, Indianapolis, IN, 46202, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
TAYLOR JERRY W | President | 250 University Blvd, Indianapolis, IN, 46202 |
BUSK MICHAEL Dr. | Secretary | 10330 North Meridian Street, Indianapolis, IN, 46290 |
Robert Browne F.A.C.P. MD | Chairman | 8716 Flagship Circle, Indianapolis, IN, 46256 |
Broeker Camy | Director | 250 University Blvd, Indianapolis, IN, 46202 |
O'Connor Michael | Director | Lilly Corporate Center,, Indianapolis, IN, 46285 |
Bahamonde Rafael W | Director | 901 West New York Street, Indianapolis, IN, 46202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 250 University Blvd, Indianapolis, IN 46202 | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 250 University Blvd, Indianapolis, IN 46202 | - |
CANCEL ADM DISS/REV | 2010-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State