Search icon

FRIENDSHIP BIBLE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDSHIP BIBLE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, 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: 12 Nov 1975 (49 years ago)
Document Number: 734290
FEI/EIN Number 237292421

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

Address: 1155 Orchid Avenue, Keystone Heights, FL, 32656, US
Mail Address: PO Box 1007, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER DAVID Director 1155 Orchid Avenue, Keystone Heights, FL, 32656
Parramore Will Director 1155 Orchid Avenue, Keystone Heights, FL, 32656
Stanley Tim Director 1155 Orchid Avenue, Keystone Heights, FL, 32656
Greg Smoak Director 1155 Orchid Avenue, Keystone Heights, FL, 32656
Jacob Cherena Director 1155 Orchid Avenue, Keystone Heights, FL, 32656
RANDY WARD Jr. Director 1155 Orchid Avenue, Keystone Heights, FL, 32656
Geiger David Agent 203 Long Lake Road, Hawthorne, FL, 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043883 TRAIL LIFE USA FL-1045 ACTIVE 2024-03-29 2029-12-31 - PO BOX 1007, KEYSTONE HEIGHTS, FL, 32656
G15000093603 TRAIL LIFE USA FL-1045 EXPIRED 2015-09-11 2020-12-31 - 1155 ORCHID AVENUE, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1155 Orchid Avenue, Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2024-04-11 1155 Orchid Avenue, Keystone Heights, FL 32656 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Geiger, David -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 203 Long Lake Road, Hawthorne, FL 32640 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State