Entity Name: | BIBLICA MINISTRIES FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 15 Nov 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Jun 2011 (14 years ago) |
Document Number: | F04000006727 |
FEI/EIN Number | 841190575 |
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 |
Name | Role | Address |
---|---|---|
Fernandez Esteban | Agent | 5570 NW 113 Place, Doral, FL, 33178 |
Name | Role | Address |
---|---|---|
Trowbridge David B | Treasurer | 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133 |
Name | Role | Address |
---|---|---|
Morin Geoffrey | President | 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133 |
Name | Role | Address |
---|---|---|
McKenzie Bruce | Director | 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133 |
Thompson Felecia | Director | 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133 |
Russell Gareth | Director | 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133 |
Name | Role | Address |
---|---|---|
Fitch Michael B | Chairman | 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133 |
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 |
REGISTERED AGENT NAME CHANGED | 2014-02-18 | Fernandez, Esteban | No data |
NAME CHANGE AMENDMENT | 2011-06-16 | BIBLICA MINISTRIES FOUNDATION INC. | No data |
NAME CHANGE AMENDMENT | 2008-06-17 | IBS-STL MINISTRIES FOUNDATION (COLORADO NONPROFIT CORPORATION) | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
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 | 2016-03-29 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State