Search icon

BREATH OF LIFE FOUNDATIONS, INC.

Company Details

Entity Name: BREATH OF LIFE FOUNDATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N10000007274
FEI/EIN Number 273176864
Address: 1027 Springbank Ave, Orange City, FL, 32763, US
Mail Address: 1027 Springbank Ave, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LACEY CHARLES K Agent 1027 SPRINGBANK AVE., ORANGE CITY, FL, 32763

President

Name Role Address
LACEY CHARLES K President 1027 SPRINGBANK AV., ORANGE CITY, FL, 32763

Vice President

Name Role Address
INGRAM FOMEIKA Vice President 530 E Graves Ave, Orange City, FL, 32763

B

Name Role Address
FREEMAN CASSANDRA B 1027 SPRINGBANK AVE, ORANGE CITY, FL, 32763
REESE ANDRE B 676 PREAKNESS CIRCLE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030827 STEPPING STONE HOUSE EXPIRED 2011-03-28 2016-12-31 No data 1250 S. CLARA AVE., P.O. BOX 4041, DELAND, FL, 32721

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-30 1027 Springbank Ave, Orange City, FL 32763 No data
CHANGE OF MAILING ADDRESS 2014-03-30 1027 Springbank Ave, Orange City, FL 32763 No data
AMENDMENT 2011-02-22 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Amendment 2011-02-22
Domestic Non-Profit 2010-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State