Entity Name: | KNOX THEOLOGICAL SEMINARY 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: | 14 Jan 2013 (12 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Jul 2013 (12 years ago) |
Document Number: | N13000000403 |
FEI/EIN Number |
46-1812625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 N.FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 5555 N.FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANOR SCOTT DR. | President | 5555 N.FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
SANSBURY TIMOTHY | Vice President | 5555 N.FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
Rob Pacienza | Director | 5555 N.FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
MANOR SCOTT DR. | Agent | 5555 N.FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
Murray Ann DR. | Director | 5555 N Federal Hwy, Ft Lauderdale, FL, 33408 |
Barnes Robey Phd | Director | 5555 N Federal Hwy, Ft Lauderdale, FL, 33408 |
Auker Scott | Director | 5555 N Federal Hwy, Ft Lauderdale, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-20 | MANOR, SCOTT, DR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-08 | 5555 N.FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2015-10-08 | 5555 N.FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-08 | 5555 N.FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 | - |
AMENDED AND RESTATEDARTICLES | 2013-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-10-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State