Search icon

HEART BIBLE INTERNATIONAL UNIVERSITY & SEMINARY CORP - Florida Company Profile

Company Details

Entity Name: HEART BIBLE INTERNATIONAL UNIVERSITY & SEMINARY CORP
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: 16 Feb 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: N18000001774
FEI/EIN Number 82-4334747

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

Address: 184 Albany Dr., Kissimmee, FL, 34759, US
Mail Address: 184 Albany Dr, Kissimmee, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH DORNETT President 15 Prospect St #26, New Britain, CT, 06051
CUNNINGHAM JONATHAN Vice President 15 PROSPECT ST #26, NEW BRITAIN, CT, 06051
Joseph David Dr. Director 29 Clarendon Street, Hartford, CT, 06114
MCINTOSH DORNETT Agent 6303 Blue Lagoon Drive, MIAMI, FL, 33126
WILLIS LENNON COC 15 PROSPECT ST26 #, New Britain, CT, 06051
CATO MERLINE Treasurer 15 Prospect Avenue, NEW BRITAIN, CT, 06051
Cloney Penny Exec 25 Kent St, Hartford, CT, 06112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035666 HEART BIBLE INTERNATIONAL UNIVERSITY ACTIVE 2022-03-18 2027-12-31 - 184 ALBANY AVE, SUITE 600 FT., KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-12-04 HEART BIBLE INTERNATIONAL UNIVERSITY & SEMINARY CORP -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 184 Albany Dr., Kissimmee, FL 34759 -
CHANGE OF MAILING ADDRESS 2022-03-18 184 Albany Dr., Kissimmee, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 6303 Blue Lagoon Drive, Suite 400, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-05-15
Name Change 2023-12-04
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-22
Domestic Non-Profit 2018-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State