Entity Name: | COMMUNITY BIBLE CHURCH OF ST. AUGUSTINE, 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: | 30 Dec 1965 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2008 (17 years ago) |
Document Number: | 710139 |
FEI/EIN Number |
591605751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3150 US 1 S, ST AUGUSTINE, FL, 32086-6486, US |
Mail Address: | 3150 US 1 S, ST AUGUSTINE, FL, 32086-6486, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALY RON | Vice Chairman | 148 PINE ARBOR CIRCLE, SAINT AUGUSTINE, FL, 32084 |
HAYNES GUY | Director | 99 Wild Cat Trail, St. Augustine, FL, 32086 |
DIMARE W. FRANK | Agent | 3545 US 1 SOUTH, ST AUGUSTINE, FL, 32086 |
DIMARE, FRANK | Chairman | 4160 CREEKBLUFF RD., SAINT AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-09 | DIMARE, W. FRANK | - |
CHANGE OF MAILING ADDRESS | 2009-06-26 | 3150 US 1 S, ST AUGUSTINE, FL 32086-6486 | - |
REINSTATEMENT | 2008-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2000-10-19 | COMMUNITY BIBLE CHURCH OF ST. AUGUSTINE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-31 | 3150 US 1 S, ST AUGUSTINE, FL 32086-6486 | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-07-31 | 3545 US 1 SOUTH, ST AUGUSTINE, FL 32086 | - |
NAME CHANGE AMENDMENT | 1971-11-05 | INDEPENDENT BIBLE CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State