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 |
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 |
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 |
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 | - |
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