Search icon

SMITH CHAPEL BIBLE UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: SMITH CHAPEL BIBLE UNIVERSITY, 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: 12 Jul 2006 (19 years ago)
Document Number: N06000007328
FEI/EIN Number 205295202

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

Address: 4110 Herring Ave, Marianna, FL, 32448, US
Mail Address: 5667 Lunker Lane, TALLAHASSEE, FL, 32303, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON NELSON DDr. President 3122 MAHAN DR STE, TALLAHASSEE, FL, 32308
WILSON NELSON DDr. Agent 3122 MAHAN DR STE, TALLAHASSEE, FL, 32308
FORWARD HENRY Dr. Vice President 3122 MAHAN DR STE, TALLAHASSEE, FL, 32308
GREENE DAVID Dr. Vice President 3122 MAHAN DR STE, TALLAHASSEE, FL, 32308
CURRY JOSEPH Dr. Vice President 3122 MAHAN DR STE, TALLAHASSEE, FL, 32308
JOHNSON ABE Dr. Othe 3122 MAHAN DR STE, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008976 EDUCATION BASED CONSULTANTS OF AMERICA LLC EXPIRED 2012-01-26 2017-12-31 - 1891-3 CAPITAL CIR NE, #104, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 WILSON, NELSON D, Dr. -
CHANGE OF MAILING ADDRESS 2020-02-27 4110 Herring Ave, Marianna, FL 32448 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 4110 Herring Ave, Marianna, FL 32448 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 3122 MAHAN DR STE, 801, 274, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State