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 |
Name | Role | Address |
---|---|---|
KOLB DANIEL M | Agent | 13129 SHERMAN DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
KOLB DAN M | President | 13129 SHERMAN DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
KOLB JULIE A | Vice President | 13129 SHERMAN DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
KOLB JULIE A | Secretary | 13129 SHERMAN DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
CASSARA FRANK | Treasurer | 9391 BRADY ST, SPRING HILL, FL, 34608 |
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 |
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 |
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 |
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