Search icon

BREAKING FREE LIVING WELL CORP.

Company Details

Entity Name: BREAKING FREE LIVING WELL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2024 (a month ago)
Document Number: N10000011577
FEI/EIN Number 274498539
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

Agent

Name Role Address
SCOCA ANNETTE Agent 6111 South Pointe Blvd., FORT MYERS, FL, 33919

President

Name Role Address
ANASTASI GASPAR President 8818 BANYAN COVE CIRCLE, FORT MYERS, FL, 33919

Secretary

Name Role Address
SCOCA ANNETTE Secretary 14901 PARK LAKE DRIVE #109, FORT MYERS, FL, 33919

Vice President

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 GASPAR ANASTASI, 6111 South Pointe Blvd., FORT MYERS, FL 33919 No data
NAME CHANGE AMENDMENT 2020-06-01 BREAKING FREE LIVING WELL CORP. No data
CHANGE OF MAILING ADDRESS 2019-04-04 GASPAR ANASTASI, 6111 South Pointe Blvd., FORT MYERS, FL 33919 No data
AMENDMENT AND NAME CHANGE 2019-04-04 WORD OF LIFE WORLD OUTREACH CENTER INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 6111 South Pointe Blvd., FORT MYERS, FL 33919 No data
AMENDMENT AND NAME CHANGE 2015-03-16 STOP HURTING START HEALING INC. No data
REGISTERED AGENT NAME CHANGED 2011-03-25 SCOCA, ANNETTE No data

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 Feb 2025

Sources: Florida Department of State