Entity Name: | YOKE BREAKERS CRUSADE INTERNATIONAL MINISTRIES 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: | 10 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2024 (4 months ago) |
Document Number: | N01000000232 |
FEI/EIN Number |
223735657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 NW 31ST STREET, MARGATE, FL, 33063 |
Mail Address: | PO BOX 6042, WINTER PARK, FL, 32793 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON LUCILLE D | President | 23 AUTUMN BREEZE WAY, WINTER PARK, FL, 32792 |
RICHARDSON PERRY A | Vice President | 23 AUTUMN BREEZE WAY, WINTER PARK, FL, 32729 |
WOODS SANDRA D | Executive Director | 707 PINEHURST POINT, MOUNT JULIET, TN, 37122 |
RICHARDSON LUCILLE DR | Agent | 23 AUTUMN BREEZE WAY, WINTER PARK, FL, 32793 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-21 | RICHARDSON, LUCILLE, DR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-11 | 23 AUTUMN BREEZE WAY, WINTER PARK, FL 32793 | - |
AMENDMENT AND NAME CHANGE | 2016-07-11 | YOKE BREAKERS CRUSADE INTERNATIONAL MINISTRIES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-11 | 6101 NW 31ST STREET, MARGATE, FL 33063 | - |
CANCEL ADM DISS/REV | 2008-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-09 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-12-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-10 |
Amendment and Name Change | 2016-07-11 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State