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 |
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 |
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 | - |
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