Entity Name: | BREAD OF LIFE OPEN BIBLE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 1985 (40 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N07192 |
FEI/EIN Number |
592487412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1181 LAKESHORE BLVD, JACKSONVILLE, FL, 32205 |
Mail Address: | 1181 LAKESHORE BLVD, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUNG GALEN G | Director | 8601 OGLESBY AVE., JACKSONVILLE, FL, 32220 |
JUNG ALLAN B | President | 4580 PLYMOUTH STREET, JACKSONVILLE, FL, 32205 |
JUNG ALLAN B | Treasurer | 4580 PLYMOUTH STREET, JACKSONVILLE, FL, 32205 |
JUNG ALLAN B | Director | 4580 PLYMOUTH STREET, JACKSONVILLE, FL, 32205 |
JUNG, BARBARA P. | Secretary | 4580 PLYMOUth ST., JACKSONVILLE, FL, 32205 |
JUNG, BARBARA P. | Director | 4580 PLYMOUth ST., JACKSONVILLE, FL, 32205 |
JUNG ALLAN B., REV. | Agent | 4580 PLYMOUTH ST., JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-12 | 1181 LAKESHORE BLVD, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 1990-05-03 | JUNG ALLAN B., REV. | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-05-03 | 4580 PLYMOUTH ST., JACKSONVILLE, FL 32205 | - |
NAME CHANGE AMENDMENT | 1990-05-02 | BREAD OF LIFE OPEN BIBLE CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-27 | 1181 LAKESHORE BLVD, JACKSONVILLE, FL 32205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State