Search icon

BREAKING EVERY YOKE, INC. - Florida Company Profile

Company Details

Entity Name: BREAKING EVERY YOKE, 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: 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

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

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

Key Officers & Management

Name Role Address
BLUM Helaine M. Rav President 3200 W COLONIAL DR, ORLANDO, FL, 32808
BLUM Helaine M. Rav Treasurer 3200 W COLONIAL DR, ORLANDO, FL, 32808
BLUM Helaine M. Rav Director 3200 W COLONIAL DR, ORLANDO, FL, 32808
DUNN FRED N Vice President 1643 SILVER FOX CIR., APOPKA, FL, 32712
DUNN FRED N Director 1643 SILVER FOX CIR., APOPKA, FL, 32712
DUNN MICKI P Secretary 1643 SILVER FOX CIR, APOPKA, FL, 32712
DUNN MICKI P Director 1643 SILVER FOX CIR, APOPKA, FL, 32712
BLUM HELAINE Agent 3200 W COLONIAL DR, ORLANDO, FL, 32808

Fictitious Names

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 - 533 GREEN SPRING CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 533 Green Spring Circle, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 3200 W COLONIAL DR, ORLANDO, FL 32808 -

Documents

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 Apr 2025

Sources: Florida Department of State