Search icon

CHILDREN'S BIBLE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S BIBLE MINISTRIES, 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: 09 Mar 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2006 (19 years ago)
Document Number: 706952
FEI/EIN Number 590662267

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

Address: 160 BEAR LODGE DR, TOWNSEND, TN, 37882
Mail Address: P O BOX 278, TOWNSEND, TN, 37882
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAIN GREG President 242 WHISPERING WOODS DR, BLUFF CITY, TN, 37618
KAIN GREG Director 242 WHISPERING WOODS DR, BLUFF CITY, TN, 37618
Simpson Scott Vice President 1242 Old Blue Creel Drive, Cleveland, GA, 30528
Simpson Scott Director 1242 Old Blue Creel Drive, Cleveland, GA, 30528
Lyle Marilyn Secretary 4 Lilypond Court, Aiken, SC, 29803
Garrett Don Treasurer 8309 Greenwell Rd, Knoxville, TN, 37938
SIMMONS MICHAEL L Director 160 BEAR LODGE DR, TOWNSEND, TN, 37882
Simmons Michael L Agent 1445 Camp Gilead Drive, Lakeland, FL, 33868

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1445 Camp Gilead Drive, Lakeland, FL 33868 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Simmons, Michael Lincoln -
NAME CHANGE AMENDMENT 2006-08-31 CHILDREN'S BIBLE MINISTRIES, INC. -
CANCEL ADM DISS/REV 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-01-26 160 BEAR LODGE DR, TOWNSEND, TN 37882 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 160 BEAR LODGE DR, TOWNSEND, TN 37882 -
NAME CHANGE AMENDMENT 1986-05-30 CBM MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State