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 |
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 |
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 | - |
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