Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BIBLE LANDS ASSOCIATION, INC.

Filing Information
N93000000467 65-0399639 02/03/1993 FL ACTIVE AMENDMENT 07/07/2014 NONE
Principal Address
Douglas Davis
P O Box 186
FT. PIERCE, FL 34954

Changed: 03/07/2015
Mailing Address
Douglas Davis
P O Box 186
FT. PIERCE, FL 34954

Changed: 03/07/2015
Registered Agent Name & Address Davis, Douglas Fr, President
Douglas Davis
P O Box 186
FT. PIERCE, FL 34954

Name Changed: 03/07/2015

Address Changed: 03/07/2015
Officer/Director Detail Name & Address

Title D

HAND, MATTHEW
900 SEMINOLE DR.
FT PIERCE, FL 34982

Title DT

HAND, REET
900 SEMINOLE DR.
FT PIERCE, FL

Title President, Director

DAVIS, DOUGLAS
2201 ATLANTIC BEACH BLVD
FORT PIERCE, FL 34949

Title D, VP

BILES, JAMES, Rev.
3100 ST. LUCIE BLVD
FORT PIERCE, FL 34846

Title Director

Willbur, David
% REET HAND
900 SEMINOLE DR.
FT. PIERCE, FL 34982

Title Director

Fuller, Jeff
% REET HAND
900 SEMINOLE DR.
FT. PIERCE, FL 34982

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/21/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
03/07/2015 -- ANNUAL REPORT View image in PDF format
07/07/2014 -- Amendment View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/05/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/10/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- Reg. Agent Change View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format