Entity Name: | BIBLE TEACHERS INTERNATIONAL - FT. LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 11 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2008 (16 years ago) |
Document Number: | N00000008150 |
FEI/EIN Number |
651054785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3591 NW 9TH AVE, OAKLAND PARK, FL, 33309 |
Mail Address: | 3591 NW 9TH AVE, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANKS MARY D | President | 525 DOWLING CIRCLE, LADY LAKE, FL, 32159 |
BANKS MARY D | Director | 525 DOWLING CIRCLE, LADY LAKE, FL, 32159 |
THOMAS TANYA | Director | 6055 N.W 80 Ave, Tamarac, FL, 33321 |
Fronzaglia Amy | Secretary | 2005 JOHNS AVENUE, LEESBURG, FL, 34748 |
Fronzaglia Amy | Treasurer | 2005 JOHNS AVENUE, LEESBURG, FL, 34748 |
WENDEL PAMELA | Director | 3431 N.W 21 Street, Coconut Creek, FL, 33066 |
THOMAS MICHAEL | Director | 525 Dowling Circle, Lady Lake, FL, 32159 |
THOMAS TANYA Y | Agent | 6055 N.W 80th Ave, Tamarac, FL, 33321 |
THOMAS MICHAEL | Vice President | 525 Dowling Circle, Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 6055 N.W 80th Ave, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2014-06-16 | 3591 NW 9TH AVE, OAKLAND PARK, FL 33309 | - |
REINSTATEMENT | 2008-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-28 | THOMAS, TANYA Y | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-04-19 | - | - |
REINSTATEMENT | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State