Entity Name: | BIBLE FOUNDATIONS CENTER MISSION, 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: | 06 Nov 1995 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N95000005250 |
FEI/EIN Number |
593363551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1016 GIRVIN RD, JACKSONVILLE, FL, 32225, US |
Mail Address: | P O BOX 8068, JACKSONVILLE, FL, 32239-8068 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIVONI ELIA P | President | 6134 Shetland Rd., Jacksonville, FL, 32277 |
VIVONI JANN | Member | 6134 Shetland Rd., Jacksonville, FL, 32277 |
OLZEKI PAUL J | Member | 4961 Sundance, Independence, KY, 41051 |
ORTIZ-VIDAL CHARLENE | Treasurer | 12074 Autumn Sunrise Dr., Jacksonville, FL, 32246 |
VIVONI ELIA P | Agent | 1016 GIRVIN RD, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006999 | FOUNDATIONS RADIO | EXPIRED | 2011-01-16 | 2016-12-31 | - | PO BOX 8068, JACKSONVILLE, FL, 32239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-14 | VIVONI, ELIA PDR | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-29 | 1016 GIRVIN RD, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2006-08-21 | 1016 GIRVIN RD, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-21 | 1016 GIRVIN RD, JACKSONVILLE, FL 32225 | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-24 |
Reg. Agent Change | 2015-03-18 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State