Search icon

BIBLICA, INC.

Branch

Company Details

Entity Name: BIBLICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 01 May 2001 (24 years ago)
Branch of: BIBLICA, INC., COLORADO (Company Number 20071095949)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: F01000002286
FEI/EIN Number 841194554
Address: 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133, US
Mail Address: 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133, US
Place of Formation: COLORADO

Agent

Name Role Address
FERNANDEZ ESTEBAN Agent 5570 NW 113 Place, Doral, FL, 33178

Chairman

Name Role Address
Fitch Michael Chairman 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133

Director

Name Role Address
Hovda Craig Director 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133
Ramosa Shadrack Director 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133
Thompson Felecia Director 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133

Chief Financial Officer

Name Role Address
Trowbridge David B Chief Financial Officer 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133

Chief Executive Officer

Name Role Address
Morin Geoffrey Chief Executive Officer 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 300 General Palmer Drive Unit 4, Palmer Lake, CO 80133 No data
CHANGE OF MAILING ADDRESS 2023-03-02 300 General Palmer Drive Unit 4, Palmer Lake, CO 80133 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 5570 NW 113 Place, Doral, FL 33178 No data
NAME CHANGE AMENDMENT 2014-11-19 BIBLICA, INC. No data
NAME CHANGE AMENDMENT 2011-06-16 BIBLICA US, INC. No data
REGISTERED AGENT NAME CHANGED 2010-04-21 FERNANDEZ, ESTEBAN No data
NAME CHANGE AMENDMENT 2007-06-19 IBS-STL U.S., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State