Search icon

BIBLE TEACHERS INTERNATIONAL-INDIANTOWN, INC. - Florida Company Profile

Company Details

Entity Name: BIBLE TEACHERS INTERNATIONAL-INDIANTOWN, 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: 23 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: N06000003272
FEI/EIN Number 203245963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14720 SW MARTIN LUTHER KING BLVD, INDIANTOWN, FL, 34956
Mail Address: P O BOX 2034, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RUTH Secretary 4105 PROVOST ST, BATON ROUGE, LA, 70802
THOMPSON RUTH Treasurer 4105 PROVOST ST, BATON ROUGE, LA, 70802
BANKS MARY President 1112 HIDDEN SPIRIT TRAIL, LAWRENCEVILLE, GA, 30045
THOMAS MICHAEL Vice President 525 DOWLING CIR, LADY LAKE, FL, 32159
KIKIVARAKIS LEANN Director 14926 SW 169TH AVE, INDIANTOWN, FL, 34956
KIKIVARAKIS LEANN President 14926 SW 169TH AVE, INDIANTOWN, FL, 34956
Grooms Wanda Pastor Seni po box 2034, Indiantown, FL, 34956
GROOMS WANDA Agent 14958 SW 171ST STREET, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-06-03 GROOMS, WANDA -
REINSTATEMENT 2015-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 14958 SW 171ST STREET, INDIANTOWN, FL 34956 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State