Search icon

BREATH OF THE SPIRIT MINISTRIES, INC.

Company Details

Entity Name: BREATH OF THE SPIRIT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Nov 2000 (24 years ago)
Document Number: N00000007368
FEI/EIN Number 593700027
Mail Address: P.O. Box 1356, Lake Dallas, TX, 75065, US
Address: c/o Global Spheres Centre, 7801 S. Interstate 35E, Corinth, TX, 78202, US
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON LISE LEsq. Agent 4440 PGA BLVD., PALM BEACH GARDENS, FL, 33410

President

Name Role Address
BREATHITT BARBARA L President P.O. Box 1356, Lake Dallas, TX, 75065

Director

Name Role Address
Collins Craig Director P.O. Box 1356, Lake Dallas, TX, 75065
Mazza Joan Director P.O. Box 1356, Lake Dallas, TX, 75065
Kelly John Director P.O. Box 1356, Lake Dallas, TX, 75065
Spots Ray L Director P.O. Box 1356, Lake Dallas, TX, 75065

Treasurer

Name Role Address
MAISENBACHER RICHARD P Treasurer 3391 KILMER DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 c/o Global Spheres Centre, 7801 S. Interstate 35E, Corinth, TX 78202 No data
CHANGE OF MAILING ADDRESS 2021-04-06 c/o Global Spheres Centre, 7801 S. Interstate 35E, Corinth, TX 78202 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 4440 PGA BLVD., SUITE 304, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 HUDSON, LISE L., Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State