Search icon

ASBURY THEOLOGICAL SEMINARY, INCORPORATED

Company Details

Entity Name: ASBURY THEOLOGICAL SEMINARY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 27 Jan 1977 (48 years ago)
Document Number: 837761
FEI/EIN Number 61-0445823
Address: 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Mail Address: 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Place of Formation: KENTUCKY

Agent

Name Role Address
TILLMANN, WILLIAM A Agent 1714 Blythewood Loop, The Villages, FL 32162

President

Name Role Address
TENNENT, TIMOTHY CDR President 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199

Treasurer

Name Role Address
BLANKENSHIP, BRYAN P Treasurer 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199

Trustee

Name Role Address
Blews, Debra M Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Ditto, Dale S Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Goodnight, David R Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Lopes, Joao Carlos Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Moore, Steven G.W. Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Wasserbauer, Amy Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Jackson, Anna Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Burkhart, Michael W Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Funk, Sherree Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199
Gomez, Ricardo Trustee 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199

Chairman

Name Role Address
Thomas, Karen E Chairman 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199

Secretary

Name Role Address
Jackson, Anna Secretary 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199

Vice President

Name Role Address
Okesson, Gregg A Vice President 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199

Provost

Name Role Address
Okesson, Gregg A Provost 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028731 ASBURY THEOLOGICAL SEMINARY ACTIVE 2017-03-17 2027-12-31 No data 2822 S ALAFAYA TRAIL, SUITE 130, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1714 Blythewood Loop, The Villages, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199 No data
CHANGE OF MAILING ADDRESS 2008-04-08 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199 No data
REGISTERED AGENT NAME CHANGED 2006-04-18 TILLMANN, WILLIAM A No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State