Search icon

THE NATIONAL INSTITUTE FOR FITNESS AND SPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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