Search icon

CHRIST MISSIONARY BIBLE COLLEGE & SEMINARY INC.

Company Details

Entity Name: CHRIST MISSIONARY BIBLE COLLEGE & SEMINARY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Mar 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N11000003328
FEI/EIN Number 81-5379346
Address: 284 Malibu Cir, Greenacres, FL, 33413, US
Mail Address: 284 Malibu Cir, Greenacres, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Burgos Ludmari Dr. Agent 284 Malibu Circle, Greenacres, FL, 33413

Vice President

Name Role Address
Burgos Lumarid Vice President 284 Malibu Circle, Greenacres, FL, 33413

Chief Executive Officer

Name Role Address
RIVERA MARIDSSA Chief Executive Officer 284 Malibu Cir, Greenacres, FL, 33413

Exec

Name Role Address
Graterol Elsa Exec 333 48th Street, Pompano Beach, FL, 33060

Past

Name Role Address
Martinez Luis Past 3303 Andalusia Blvd., Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 284 Malibu Circle, Greenacres, FL 33413 No data
REGISTERED AGENT NAME CHANGED 2024-01-10 Burgos, Ludmari, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 2718 NW 2nd Ave, Cape Coral, FL 33993 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 284 Malibu Cir, Greenacres, FL 33413 No data
AMENDMENT AND NAME CHANGE 2015-09-25 CHRIST MISSIONARY BIBLE COLLEGE & SEMINARY INC. No data
CHANGE OF MAILING ADDRESS 2013-03-19 284 Malibu Cir, Greenacres, FL 33413 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State