Search icon

BIBLICA MINISTRIES FOUNDATION INC.

Company Details

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

Agent

Name Role Address
Fernandez Esteban Agent 5570 NW 113 Place, Doral, FL, 33178

Treasurer

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

President

Name Role Address
Morin Geoffrey President 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133

Director

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

Chairman

Name Role Address
Fitch Michael B Chairman 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
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

Documents

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