Search icon

BIBLEWAY CHURCH OF GOD IN CHRIST OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BIBLEWAY CHURCH OF GOD IN CHRIST OF VERO BEACH, 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: 26 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: N12000011074
FEI/EIN Number 82-0584557

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

Address: 4586 34th AVENUE, VERO BEACH, FL, 32967, US
Mail Address: 5750 45th Street, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKNER JACK RSr. President 4586 34th AVENUE, VERO BEACH, FL, 32967
BUCKNER JENNETTE Director 5750 45th Street, VERO BEACH, FL, 32967
BUCKNER ELLIS Jr. Treasurer 4586 34th AVENUE, VERO BEACH, FL, 32967
Bryant Corneila LSr. Member 7506 Deland Avenue, Fort Pierce, FL, 34951
Buckner Randy Chief Financial Officer 4626 50th Ave, Vero Beach, FL, 32967
BUCKNER JENNETTE Agent 5750 45th Street, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 4586 34th AVENUE, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2022-01-15 BUCKNER, JENNETTE -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 5750 45th Street, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2016-01-06 4586 34th AVENUE, VERO BEACH, FL 32967 -
REINSTATEMENT 2015-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State