Entity Name: | BIBLE LANDS ASSOCIATION, 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: | 03 Feb 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2014 (11 years ago) |
Document Number: | N93000000467 |
FEI/EIN Number |
650399639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Douglas Davis, P O Box 186, FT. PIERCE, FL, 34954, US |
Mail Address: | Douglas Davis, P O Box 186, FT. PIERCE, FL, 34954, US |
ZIP code: | 34954 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAND MATTHEW | Director | 900 SEMINOLE DR., FT PIERCE, FL, 34982 |
HAND REET | Director | 900 SEMINOLE DR., FT PIERCE, FL |
HAND REET | Treasurer | 900 SEMINOLE DR., FT PIERCE, FL |
DAVIS DOUGLAS | President | 2201 ATLANTIC BEACH BLVD, FORT PIERCE, FL, 34949 |
BILES JAMES | Director | 3100 ST. LUCIE BLVD, FORT PIERCE, FL, 34846 |
BILES JAMES | Vice President | 3100 ST. LUCIE BLVD, FORT PIERCE, FL, 34846 |
Willbur David | Director | % REET HAND, FT. PIERCE, FL, 34982 |
Fuller Jeff | Director | % REET HAND, FT. PIERCE, FL, 34982 |
Davis Douglas FPreside | Agent | Douglas Davis, FT. PIERCE, FL, 34954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-07 | Douglas Davis, P O Box 186, FT. PIERCE, FL 34954 | - |
CHANGE OF MAILING ADDRESS | 2015-03-07 | Douglas Davis, P O Box 186, FT. PIERCE, FL 34954 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-07 | Davis, Douglas Fr, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-07 | Douglas Davis, P O Box 186, FT. PIERCE, FL 34954 | - |
AMENDMENT | 2014-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State