Search icon

SPORTSMEN GIVIN BACK INC - Florida Company Profile

Company Details

Entity Name: SPORTSMEN GIVIN BACK INC
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: 21 May 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: N07000005088
FEI/EIN Number 260223083

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

Address: 5631 TILUBO LANE, PACE, FL, 32571, US
Mail Address: 5631 TILUBO LANE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKEL SCOTT Vice President 3535 COUNTRY VIEW LANE, MILTON, FL, 32583
BALLARD VENETIA Secretary 5005 RIDGEWAY BLVD., MILTON, FL, 32570
Hadder Travis Treasurer 2346 PHYLIS REA DRIVE, Pace, FL, 32571
BALLARD WILLIAM B President 5631 TILUBO LANE, PACE, FL, 32571
Bryan Stacy Director 2641 WILDHURST TRAIL, PACE, FL, 32571
Bryan Katherine B Director 2641 WILDHURST TRAIL, PACE, FL, 32571
BALLARD WILLIAM B Agent 5631 TILUBO LANE, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098705 SPORTSMEN GIVIN BACK EXPIRED 2016-09-09 2021-12-31 - 5631 TILUBO LANE, PACE, FL, 32571
G15000092361 SPORTSMEN GIVIN BACK EXPIRED 2015-09-08 2020-12-31 - 5631 TILUBO LANE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 5631 TILUBO LANE, PACE, FL 32571 -
AMENDMENT AND NAME CHANGE 2018-09-24 SPORTSMEN GIVIN BACK INC -
REGISTERED AGENT NAME CHANGED 2018-09-24 BALLARD, WILLIAM BRYEN -
CHANGE OF PRINCIPAL ADDRESS 2015-09-10 5631 TILUBO LANE, PACE, FL 32571 -
AMENDMENT 2015-09-10 - -
CHANGE OF MAILING ADDRESS 2015-09-10 5631 TILUBO LANE, PACE, FL 32571 -
AMENDMENT 2009-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-20
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-26
Amendment and Name Change 2018-09-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State