Search icon

BIBLE LANDS ASSOCIATION, INC.

Company Details

Entity Name: BIBLE LANDS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0399639
Address: Douglas Davis, P O Box 186, FT. PIERCE, FL 34954
Mail Address: Douglas Davis, P O Box 186, FT. PIERCE, FL 34954
ZIP code: 34954
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Davis, Douglas Fr, President Agent Douglas Davis, P O Box 186, FT. PIERCE, FL 34954

Director

Name Role Address
HAND, MATTHEW Director 900 SEMINOLE DR., FT PIERCE, FL 34982
HAND, REET Director 900 SEMINOLE DR., FT PIERCE, FL
DAVIS, DOUGLAS Director 2201 ATLANTIC BEACH BLVD, FORT PIERCE, FL 34949
BILES, JAMES, Rev. Director 3100 ST. LUCIE BLVD, FORT PIERCE, FL 34846
Willbur, David Director % REET HAND, 900 SEMINOLE DR. FT. PIERCE, FL 34982
Fuller, Jeff Director % REET HAND, 900 SEMINOLE DR. FT. PIERCE, FL 34982

Treasurer

Name Role Address
HAND, REET Treasurer 900 SEMINOLE DR., FT PIERCE, FL

President

Name Role Address
DAVIS, DOUGLAS President 2201 ATLANTIC BEACH BLVD, FORT PIERCE, FL 34949

Vice President

Name Role Address
BILES, JAMES, Rev. Vice President 3100 ST. LUCIE BLVD, FORT PIERCE, FL 34846

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-07 Douglas Davis, P O Box 186, FT. PIERCE, FL 34954 No data
CHANGE OF MAILING ADDRESS 2015-03-07 Douglas Davis, P O Box 186, FT. PIERCE, FL 34954 No data
REGISTERED AGENT NAME CHANGED 2015-03-07 Davis, Douglas Fr, President No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-07 Douglas Davis, P O Box 186, FT. PIERCE, FL 34954 No data
AMENDMENT 2014-07-07 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State