Search icon

BIBLE TEACHERS INTERNATIONAL - FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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