Entity Name: | AMERICAN BIBLE COLLEGE, 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: | 10 Apr 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2014 (11 years ago) |
Document Number: | N08628 |
FEI/EIN Number |
362662160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13821 WATERFRONT DR, BOKEELIA, FL, 33922, US |
Mail Address: | P.O. BOX 331, PINELAND, FL, 33945, US |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT RONALD | Vice President | 1003 SHAWNDA LANE, KISSIMMEE, FL, 34744 |
HILL ROBERT | Director | 2816 COUNTY RD 220, WATER VALLEY, MS, 38965 |
Gardner John C | President | 16510 N STAR CIRCLE, SALE CREEK, TN, 37373 |
BESS ROBERT L | Director | 4280 DAWN DRIVE, HILLSDALE, MI, 49242 |
ROYSE KATHY L | Director | 13821 WATERFRONT DR, PINELAND, FL, 33945 |
SHIPLEY JAMES H | Director | 13821 WATERFRONT DR, PINELAND, FL, 33945 |
ROYSE KATHY L | Agent | 13821 WATERFRONT DR, PINELAND, FL, 33945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-10 | ROYSE, KATHY L | - |
REINSTATEMENT | 2014-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 13821 WATERFRONT DR, BOKEELIA, FL 33922 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 13821 WATERFRONT DR, BOKEELIA, FL 33922 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-25 | 13821 WATERFRONT DR, PINELAND, FL 33945 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State