Entity Name: | MIDDLE FLORIDA THEOLOGICAL SEMINARY AND BIBLE COLLEGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N14000001012 |
FEI/EIN Number |
47-1559339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9225 SW 27TH, OCALA, FL, 34476, US |
Mail Address: | PO BOX 4828, OCALA, FL, 34478-4828, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAEWEATHERS DR. MICHAEL L | Chief Executive Officer | 9225 SW 27TH, OCALA, FL, 34476 |
Maeweathers DR. Michael S | Vice President | 1752 SW DEL RIO BLVD., PORT ST. LUCIE, FL, 34953 |
MILES DR. EDITH D | Director | 705 N.E. 24TH STREET, GAINESVILLE, FL, 32641 |
BOONE HERMAN J | Trustee | 2346 SW 3RD STREET, OCALA, FL, 34471 |
MAEWEATHERS LASHEENA D | Secretary | 1423 NW 17th Ave., OCALA, FL, 34475 |
Middle Florida Theological Seminary and Bi | Agent | 9225 SW 27TH, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 9225 SW 27TH, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 9225 SW 27TH, OCALA, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | Middle Florida Theological Seminary and Bible College, Inc. (MFTS and BC) | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 9225 SW 27TH, OCALA, FL 34476 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-08 |
AMENDED ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-21 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State