Search icon

FELLOWSHIP BIBLE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FELLOWSHIP BIBLE CHURCH, 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: 15 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1996 (29 years ago)
Document Number: 761980
FEI/EIN Number 592138615

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

Address: 310 N. HIAWASSEE ROAD, ORLANDO, FL, 32835, US
Mail Address: 310 N. HIAWASSEE ROAD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEKEMEYER FRED Past 433 Autumn Oaks Loop, Winter Garden, FL, 34787
Cooley Craig Deac 7034 Archwood Drive, Orlando, FL, 32819
Bekemeyer Hal Past 3388 Avalon Road, Winter Garden, FL, 34787
Donahey Mike Elde 1800 Division Avenue, Gotha, FL, 34734
Sanborn Larry Elde 2098 Cestius Road, Winter Garden, FL, 34787
ASMA C NEsq. Agent 884 South Dillard Street, WINTER GARDEN, FL, 34787
Bloodworth Jerry Elde 1831 Burdock Dr, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094196 FLORIDA REGIONAL GRACE CONFERENCE (FRGC) ACTIVE 2023-08-12 2028-12-31 - 310 N. HIAWASSEE RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 ASMA, C NICK, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 884 South Dillard Street, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-26 310 N. HIAWASSEE ROAD, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2001-06-26 310 N. HIAWASSEE ROAD, ORLANDO, FL 32835 -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State