Entity Name: | BREAKING EVERY YOKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2009 (15 years ago) |
Date of dissolution: | 16 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | N09000012094 |
FEI/EIN Number | 300596599 |
Address: | 533 Green Spring Circle, Winter Springs, FL, 32708, US |
Mail Address: | PO BOX 300307, FERN PARK, FL, 32730-0307 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUM HELAINE | Agent | 3200 W COLONIAL DR, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
BLUM Helaine M. Rav | President | 3200 W COLONIAL DR, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
BLUM Helaine M. Rav | Treasurer | 3200 W COLONIAL DR, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
BLUM Helaine M. Rav | Director | 3200 W COLONIAL DR, ORLANDO, FL, 32808 |
DUNN FRED N | Director | 1643 SILVER FOX CIR., APOPKA, FL, 32712 |
DUNN MICKI P | Director | 1643 SILVER FOX CIR, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
DUNN FRED N | Vice President | 1643 SILVER FOX CIR., APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
DUNN MICKI P | Secretary | 1643 SILVER FOX CIR, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000077287 | LIGHT OF LIFE COMMUNITY OF CENTRAL FLORIDA | ACTIVE | 2010-08-22 | 2025-12-31 | No data | 533 GREEN SPRING CIRCLE, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-26 | 533 Green Spring Circle, Winter Springs, FL 32708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 3200 W COLONIAL DR, ORLANDO, FL 32808 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-16 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State