Entity Name: | NORTH FLORIDA BIBLE CAMP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 May 2006 (19 years ago) |
Document Number: | N06000004947 |
FEI/EIN Number | 82-3449756 |
Address: | 211 SE Second Street, Trenton, FL, 32693, US |
Mail Address: | 211 SE Second Street, Trenton, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEATON KENT E | Agent | 211 SE Second Street, Trenton, FL, 32693 |
Name | Role | Address |
---|---|---|
FRAZIER JOHN B | Chairman | 3624 SW CR 341, BELL, FL, 32619 |
Name | Role | Address |
---|---|---|
RUTTER KAREN | Director | 309 SW THIRD AVENUE, TRENTON, FL, 32693 |
Black Carrie | Director | 3856 Hill n Dale Place, Lakeland, FL, 33812 |
Parrish Kenneth | Director | 14090 SW 51st Place, Lake Butler, FL, 32054 |
Name | Role | Address |
---|---|---|
WILLIAMSON MICHAEL | Secretary | 2608 E Sam Allen Road, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 211 SE Second Street, Trenton, FL 32693 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 211 SE Second Street, Trenton, FL 32693 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 211 SE Second Street, Trenton, FL 32693 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | HEATON, KENT E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
Reg. Agent Change | 2017-10-30 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State