Search icon

BREATH OF LIFE MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: BREATH OF LIFE 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: 26 Nov 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: N01000008348
FEI/EIN Number 593752953

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

Address: 6448 W. Colonial Dr., ORLANDO, FL, 32818, US
Mail Address: 7010 Balboa Dr., ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM CURTIS E Director 7010 Balboa Dr., ORLANDO, FL, 32818
GRAHAM BERNESDEAN Vice President 7010 Balboa Dr., ORLANDO, FL, 32818
GRAHAM BERNESDEAN Director 7010 Balboa Dr., ORLANDO, FL, 32818
JONES ALTAMESE Secretary 6332 RALEIGH ST, ORLANDO, FL, 32835
JONES ALTAMESE Director 6332 RALEIGH ST, ORLANDO, FL, 32835
Petiffer Precious Officer 2700 Silkwood Circle, Orlando, FL, 32818
Shivers Veronica Officer 1133 S. Westmoreland, Orlando, FL, 32805
GRAHAM CURTIS E Agent 7010 Balboa Dr., ORLANDO, FL, 32818
GRAHAM CURTIS E President 7010 Balboa Dr., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-06-15 BREATH OF LIFE MINISTRIES INC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 7010 Balboa Dr., 105, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2020-05-04 6448 W. Colonial Dr., ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 6448 W. Colonial Dr., ORLANDO, FL 32818 -
REINSTATEMENT 2019-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-03 GRAHAM, CURTIS E -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-22
Name Change 2020-06-15
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-02-18
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State