Entity Name: | BAPTIST CHURCH OF BIBLICAL TEACHING CORP. |
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: | 15 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N15000006966 |
FEI/EIN Number |
47-4197765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8253 S FEDERAL HWY, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 171 Nw Dorchester St, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERVEILLE MERLIN | President | 171 Nw Dorchester St, PORT SAINT LUCIE, FL, 34983 |
DORCENT MAXSON | Secretary | 1181 SW IVANHOE STREET, PORT SAINT LUCIE, FL, 34983 |
CIUS MARIE Y | Treasurer | 970 SE BAYFRONT AVE, PORT SAINT LUCIE, FL, 34983 |
DEUS ANGELOT | Vice President | 3417 SW SAN MIGUEL STREET, PORT ST LUCIE, FL, 34953 |
MERVEILLE MERLIN | Agent | 171 Nw Dorchester St, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 8253 S FEDERAL HWY, PORT ST LUCIE, FL 34952 | - |
REINSTATEMENT | 2021-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 8253 S FEDERAL HWY, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | MERVEILLE, MERLIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 171 Nw Dorchester St, PORT SAINT LUCIE, FL 34983 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-09-11 |
AMENDED ANNUAL REPORT | 2021-06-23 |
AMENDED ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2021-01-14 |
Domestic Non-Profit | 2015-07-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State