Search icon

INTERNATIONAL SPORTS COALITION, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SPORTS COALITION, 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: 13 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2004 (21 years ago)
Document Number: N12044
FEI/EIN Number 592681356

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

Address: 6900 S GRAY ROAD, INDIANAPOLIS, IN, 46237, US
Mail Address: 6900 S GRAY ROAD, INDIANAPOLIS, IN, 46237, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSTENS CASSIE J Treasurer Palm Grove Centre, Durbanville
Bassem Emad President 7 El Sheikh Rehan Street, Cairo
Bychkov Ivan Secretary PO Box 130698, The Woodlands, TX
JACKSON KYLE Director 6900 S GRAY ROAD, INDIANAPOLIS, IN, 46237
Jackson Kyle Agent 1133 Golden Olive Court, Sanibel, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 Jackson, Kyle -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1133 Golden Olive Court, Sanibel, FL 33957 -
REINSTATEMENT 2004-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 6900 S GRAY ROAD, INDIANAPOLIS, IN 46237 -
CHANGE OF MAILING ADDRESS 2004-01-29 6900 S GRAY ROAD, INDIANAPOLIS, IN 46237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDED AND RESTATEDARTICLES 1993-12-27 - -
AMENDMENT 1990-09-19 - -
NAME CHANGE AMENDMENT 1987-04-21 INTERNATIONAL SPORTS COALITION, INC. -
NAME CHANGE AMENDMENT 1986-03-11 INTERNATIONAL COALITION OF SPORTS MINISTERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State