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 |
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 |
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 |
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 | - |
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