Search icon

FILM THE BIBLE, INC. - Florida Company Profile

Company Details

Entity Name: FILM THE BIBLE, 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: 21 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: N96000003358
FEI/EIN Number 650687513

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

Address: 1075 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Mail Address: 1075 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOHO DEBORAH Director 1075 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
DONOHO DEBORAH President 1075 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
CHEVALDAYOFF LES Director 17509 DEER ILSLE CIRCLE, WINTER GARDEN, FL, 34787
MOCK JUDITH Treasurer 2941 SW 13 COURT, FT. LAUDERDALE, FL, 33321
MOCK JUDITH Director 2941 SW 13 COURT, FT. LAUDERDALE, FL, 33321
DONOHO Deborah Agent 1075 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-06 DONOHO, Deborah -
REINSTATEMENT 2024-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2005-02-03 1075 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 1075 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
NAME CHANGE AMENDMENT 2000-11-13 FILM THE BIBLE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-02-04 1075 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
AMENDMENT AND NAME CHANGE 1998-02-11 FILM THE BIBLE MINISTRIES, INC. -

Documents

Name Date
REINSTATEMENT 2024-08-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-06-10
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State