Entity Name: | SOUTHERN BAPTIST SCHOOL FOR BIBLICAL STUDIES, 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: | 13 Feb 1985 (40 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 04 Aug 2021 (4 years ago) |
Document Number: | N07605 |
FEI/EIN Number |
581431078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8400 NW 25TH STREET, SUITE 100, DORAL, FL, 33198, US |
Mail Address: | 8400 NW 25TH STREET, SUITE 100, DORAL, FL, 33198, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whitman Boyce DDr | President | 733 Kelly Mill Road, Six Nills, SC, 29682 |
de la Cruz Juan CDr. | Vice President | 8400 NW 25TH STREET, DORAL, FL, 33198 |
de la Cruz Anabel SDr. | Secretary | 8400 NW 25TH STREET, DORAL, FL, 33198 |
Williams Charis Dr | Director | 4582 Appleton Avenue, Jacksonville, FL, 32210 |
Williams Bert ASr. | Director | 15789 CO RD 235, Brooker, FL, 32622 |
Lee Earle D | Director | 41 N. 20th Street,, HAINES CITY, FL, 338444638 |
LEE EARLE E | Agent | 41 N. 20TH STREET, A-17, HAINES CITY, FL, 338444638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 8400 NW 25TH STREET, SUITE 100, DORAL, FL 33198 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 8400 NW 25TH STREET, SUITE 100, DORAL, FL 33198 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-04 | LEE, EARLE E | - |
RESTATED ARTICLES | 2021-08-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 41 N. 20TH STREET, A-17, HAINES CITY, FL 33844-4638 | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 1993-11-29 | SOUTHERN BAPTIST SCHOOL FOR BIBLICAL STUDIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-02-28 |
Restated Articles | 2021-08-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-20 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-07-30 |
ANNUAL REPORT | 2016-07-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State