Search icon

ASBURY THEOLOGICAL SEMINARY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ASBURY THEOLOGICAL SEMINARY, INCORPORATED
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: 27 Jan 1977 (48 years ago)
Document Number: 837761
FEI/EIN Number 610445823

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

Address: 204 NO. LEXINGTON AVE, WILMORE, KY, 40390-1199
Mail Address: 204 NO. LEXINGTON AVE, WILMORE, KY, 40390-1199
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
TENNENT TIMOTHY C President 204 NO. LEXINGTON AVE, WILMORE, KY, 403901199
BLANKENSHIP BRYAN P Treasurer 204 NO. LEXINGTON AVE, WILMORE, KY, 403901199
Blews Debra M Trustee 204 NO. LEXINGTON AVE, WILMORE, KY, 403901199
Thomas Karen E Chairman 204 NO. LEXINGTON AVE, WILMORE, KY, 403901199
Ditto Dale S Trustee 204 NO. LEXINGTON AVE, WILMORE, KY, 403901199
Goodnight David C Trustee 204 NO. LEXINGTON AVE, WILMORE, KY, 403901199
TILLMANN WILLIAM A Agent 1714 Blythewood Loop, The Villages, FL, 32162

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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199 -
CHANGE OF MAILING ADDRESS 2008-04-08 204 NO. LEXINGTON AVE, WILMORE, KY 40390-1199 -
REGISTERED AGENT NAME CHANGED 2006-04-18 TILLMANN, WILLIAM A -

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: 01 Apr 2025

Sources: Florida Department of State