Entity Name: | BREAD AGAINST MISERY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Mar 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 2015 (10 years ago) |
Document Number: | N10000002041 |
FEI/EIN Number |
320303409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Biltmore Way, #C3, Coral Gables, FL, 33134, US |
Mail Address: | P.O. Box 144097, Coral Gable, FL, 33114, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMPS-GARCIA JUDITH | President | P.O. Box 144097, Coral Gable, FL, 33114 |
KAMPS-GARCIA JUDITH | Director | P.O. Box 144097, Coral Gable, FL, 33114 |
LLUY PERLA | Secretary | P.O. Box 144097, Coral Gable, FL, 33114 |
LLUY PERLA | Director | P.O. Box 144097, Coral Gable, FL, 33114 |
KAMPS HEINER | Director | P.O. Box 144097, Coral Gable, FL, 33114 |
BOSCH PILAR L | Director | P.O. Box 144097, Coral Gable, FL, 33114 |
SHARPSTEIN MICHELLE | Director | P.O. Box 144097, Coral Gable, FL, 33114 |
PILAR L. BOSCH, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 700 Biltmore Way, #C3, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 700 Biltmore Way, #C3, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 700 Biltmore Way, #C3, Coral Gables, FL 33134 | - |
AMENDMENT | 2015-01-02 | - | - |
REINSTATEMENT | 2014-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-04-29 | - | - |
AMENDMENT | 2010-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State