Search icon

INSTITUTE IN BASIC LIFE PRINCIPLES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INSTITUTE IN BASIC LIFE PRINCIPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 18 Mar 1975 (50 years ago)
Branch of: INSTITUTE IN BASIC LIFE PRINCIPLES, INC., ILLINOIS (Company Number CORP_41559349)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 1989 (36 years ago)
Document Number: 834018
FEI/EIN Number 366108515

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

Address: 707 W OGDEN AVE, HINSDALE, IL, 60521
Mail Address: BOX ONE, OAK BROOK, IL, 60522-3001
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
LEVENDUSKY TIMOTHY President 8 CHEVAL DR, OAK BROOK, IL, 60523
LEVENDUSKY TIMOTHY Director 8 CHEVAL DR, OAK BROOK, IL, 60523
ZIESEMER BEN W Treasurer 94 BREAKENRIDGE FARM, OAK BROOK, IL, 60523
BARTH ROBERT Secretary 1211 BIRCHWOOD RD, OAK BROOK, IL, 60523
Bates Gil Director 259 Echo Valley Rd, Lake City, TN, 37769
York David Director 11330 W. Whitaker Ave., Greenfield, WI, 53228
Bechtle John Director 8425 Laurel Valley Dr., Indianapolis, IN, 46250
FORMAN TIMOTHY Agent 1524 CORAL RIDGE DR., FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-16 FORMAN, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 1524 CORAL RIDGE DR., FT. LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 707 W OGDEN AVE, HINSDALE, IL 60521 -
CHANGE OF MAILING ADDRESS 1993-07-19 707 W OGDEN AVE, HINSDALE, IL 60521 -
NAME CHANGE AMENDMENT 1989-04-25 INSTITUTE IN BASIC LIFE PRINCIPLES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-24
Reg. Agent Change 2020-12-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State