Search icon

CENTRAL FLORIDA BIBLE CAMP, INC.

Company Details

Entity Name: CENTRAL FLORIDA BIBLE CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: 739499
FEI/EIN Number 59-2000887
Address: 23813 COUNTY ROAD 44A, EUSTIS, FL 32736
Mail Address: 23813 COUNTY ROAD 44A, EUSTIS, FL 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BRACKETT, RONALD D. Agent 23813 COUNTY ROAD 44A, EUSTIS, FL 32736

Treasurer

Name Role Address
Hall, Peggy Treasurer 9696 Gardenia Dr, Palm Beach Gardens, FL 33410

President

Name Role Address
Cain, Lee President 116 Ledbury Dr, Longwood, FL 32779
Rowell, Tim President 195 Smith Rd, Merritt Island, FL 32953

Vice President

Name Role Address
Rowell, Tim Vice President 195 Smith Rd, Merritt Island, FL 32953

Secretary

Name Role Address
Peters, Sarah Secretary 217 E 19th Ave, Mount Dora, FL 32757

Director

Name Role Address
BRACKETT, RONALD Director 24636 MARTIN ST., EUSTIS, FL 32736

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 23813 COUNTY ROAD 44A, EUSTIS, FL 32736 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 23813 COUNTY ROAD 44A, EUSTIS, FL 32736 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 23813 COUNTY ROAD 44A, EUSTIS, FL 32736 No data
REINSTATEMENT 2015-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-06 BRACKETT, RONALD D. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State