Search icon

THE BREAD OF LIFE HARVEST MINISTRY INC

Company Details

Entity Name: THE BREAD OF LIFE HARVEST MINISTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: N12000005376
FEI/EIN Number 90-0844768
Address: 1780 Hartman Road, Fort Pierce, FL, 34947, US
Mail Address: 291 SW FAIRCHILD AVE, PORT ST LUCIE, FL, 34984, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ANGELINE Agent 3950 Juanita Ave, Fort Pierce, FL, 34946

Othe

Name Role Address
TYSON LINDA Othe 3950 JUANITA AVE, FORT PIERCE, FL, 34946

Treasurer

Name Role Address
Saint Charles Christa Treasurer 3950 Juanita Avenue, Fort Pierce, FL, 34946

Secretary

Name Role Address
Williams Ken Secretary 3950 Juanita Ave, Fort Pierce, FL, 34946

President

Name Role Address
WILLIAMS ANGELINE President 3950 JUANITA AVE, FORT PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136323 DESTINED FOR GREATNESS CHRISTIAN ACADEMY ACTIVE 2018-12-27 2028-12-31 No data 291 SW FAIRCHILD AVE, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-07 WILLIAMS, ANGELINE No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 3950 Juanita Ave, Fort Pierce, FL 34946 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 1780 Hartman Road, Fort Pierce, FL 34947 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
Amendment 2020-07-15
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State