Entity Name: | FLORIDA BIBLE COLLEGE ALUMNI ASSOCIATION, 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: | 07 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jun 2010 (15 years ago) |
Document Number: | N08000003393 |
FEI/EIN Number |
300476661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 Circle Club Dr., Casselberry, FL, 32707, US |
Mail Address: | 621 Circle Club Dr., Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bils Steve | President | 1407 NE 71st Drive, Vancouver, WV, 98665 |
PETERS KATHY | Secretary | 1914 WEST CLINTON DR, ST CLOUD, FL, 30005 |
Martin Patrica | Treasurer | 148 Rocky Waters Dr, Blueridge, GA, 30513 |
FLORIDA BIBLE COLLEGE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-20 | 1914 WEST CLINTON DR, ST. CLOUD, FL 30005 | - |
CHANGE OF MAILING ADDRESS | 2025-02-20 | 2500 SW Roxbury Av, Portland, OR 97225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-20 | 2500 SW Roxbury Av, Portland, OR 97225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 621 Circle Club Dr., Casselberry, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 621 Circle Club Dr., Casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2023-01-28 | 621 Circle Club Dr., Casselberry, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | Florida Bible College, Inc. | - |
AMENDMENT | 2010-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State