Search icon

BROKEN BUT BEAUTIFUL MINISTRIES, INC.

Company Details

Entity Name: BROKEN BUT BEAUTIFUL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2013 (11 years ago)
Document Number: N08000005471
FEI/EIN Number 611568184
Address: 13129 SHERMAN DR., HUDSON, FL, 34667, US
Mail Address: 13129 SHERMAN DR., HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KOLB DANIEL M Agent 13129 SHERMAN DR, HUDSON, FL, 34667

President

Name Role Address
KOLB DAN M President 13129 SHERMAN DR, HUDSON, FL, 34667

Vice President

Name Role Address
KOLB JULIE A Vice President 13129 SHERMAN DR, HUDSON, FL, 34667

Secretary

Name Role Address
KOLB JULIE A Secretary 13129 SHERMAN DR, HUDSON, FL, 34667

Treasurer

Name Role Address
CASSARA FRANK Treasurer 9391 BRADY ST, SPRING HILL, FL, 34608

Director

Name Role Address
Lord Leonard Director 9525 Sunbeam Dr, New Port Richey, FL, 34654
Hekhuis Jerry M Director 7500 Lilly Pad Ct., Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013710 BROKEN BUT BEAUTIFUL EMERGENCY HOME REPAIR ACTIVE 2016-02-06 2026-12-31 No data 1406 FAYETTEVILLE DRIVE, SPRING HILL, FL, 34609
G13000043254 BROKEN BUT BEAUTIFUL TLC PROJECT ACTIVE 2013-05-05 2028-12-31 No data 13129 SHERMAN DR, HUDSON, HUDSON, FL, 34667
G09000153234 ACTS COMMUNITY RESOURCE CENTER ACTIVE 2009-09-08 2029-12-31 No data 13129 SHERMAN DR., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
AMENDMENT 2013-09-03 No data No data
AMENDMENT 2010-08-30 No data No data
NAME CHANGE AMENDMENT 2008-09-24 BROKEN BUT BEAUTIFUL MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State