Entity Name: | HOBE SOUND BIBLE COLLEGE 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: | 03 Sep 1960 (65 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | 701398 |
FEI/EIN Number |
591407629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11298 SE GOMEZ AVE, HOBE SOUND, FL, 33455 |
Mail Address: | P. O. BOX 1065, HOBE SOUND, FL, 33475 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN HAROLD | Member | 7621 SE DOVE ST, HOBE SOUND, FL, 33455 |
Hamilton Aaron | Director | P.O. Box 1065, Hobe Sound, FL, 33475 |
Holden Wesley J | Director | P. O. BOX 1065, HOBE SOUND, FL, 33475 |
Kaufman Paul | Chairman | P. O. BOX 1065, HOBE SOUND, FL, 33475 |
Maloyed Matthew RMr. | President | P. O. BOX 1065, HOBE SOUND, FL, 33475 |
Maloyed Matthew R | Agent | 10550 SE Gomez Ave., Hobe Sound, FL, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-07-01 | Maloyed, Matthew R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-01 | 10550 SE Gomez Ave., Hobe Sound, FL, FL 33455 | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-12 | 11298 SE GOMEZ AVE, HOBE SOUND, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2008-09-12 | 11298 SE GOMEZ AVE, HOBE SOUND, FL 33455 | - |
NAME CHANGE AMENDMENT | 1967-04-03 | HOBE SOUND BIBLE COLLEGE INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000190986 | TERMINATED | 1000000256820 | MARTIN | 2012-03-08 | 2022-03-14 | $ 8,134.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-01 |
ANNUAL REPORT | 2023-07-11 |
AMENDED ANNUAL REPORT | 2022-07-08 |
AMENDED ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-10-04 |
AMENDED ANNUAL REPORT | 2020-08-11 |
AMENDED ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State