Search icon

BREAKING FREE LIVING WELL CORP. - Florida Company Profile

Company Details

Entity Name: BREAKING FREE LIVING WELL CORP.
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: 14 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: N10000011577
FEI/EIN Number 274498539

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

Mail Address: 6111 South Pointe Blvd., FORT MYERS, FL, 33919, US
Address: GASPAR ANASTASI, 6111 South Pointe Blvd., FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANASTASI GASPAR President 8818 BANYAN COVE CIRCLE, FORT MYERS, FL, 33919
SCOCA ANNETTE Secretary 14901 PARK LAKE DRIVE #109, FORT MYERS, FL, 33919
SCOCA ANNETTE Agent 6111 South Pointe Blvd., FORT MYERS, FL, 33919
GREG SAINT JEAN Vice President 2121 COLLIER AVE APT 209, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 GASPAR ANASTASI, 6111 South Pointe Blvd., FORT MYERS, FL 33919 -
NAME CHANGE AMENDMENT 2020-06-01 BREAKING FREE LIVING WELL CORP. -
CHANGE OF MAILING ADDRESS 2019-04-04 GASPAR ANASTASI, 6111 South Pointe Blvd., FORT MYERS, FL 33919 -
AMENDMENT AND NAME CHANGE 2019-04-04 WORD OF LIFE WORLD OUTREACH CENTER INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 6111 South Pointe Blvd., FORT MYERS, FL 33919 -
AMENDMENT AND NAME CHANGE 2015-03-16 STOP HURTING START HEALING INC. -
REGISTERED AGENT NAME CHANGED 2011-03-25 SCOCA, ANNETTE -

Documents

Name Date
Amendment 2024-12-26
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-30
Name Change 2020-06-01
Amendment and Name Change 2019-04-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State