Entity Name: | BREAD OF LIFE COMMUNITY CHURCH, INC. |
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: | 08 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | N12000010612 |
FEI/EIN Number |
46-1393909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014, US |
Mail Address: | 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE KEITH | President | 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014 |
MOORE CHANEL | Secretary | 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014 |
DAVIS MICHAEL | Treasurer | 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014 |
SARGENT PRECIOUS | Director | 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014 |
Thompson Leslyn | Director | 16305 NW 48th Avenue, Miami Gardens, FL, 33014 |
Moore Chanel S | Agent | 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014 |
MOORE CHANEL | Vice President | 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
RESTATED ARTICLES | 2019-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 16305 NW 48TH AVE, MIAMI GARDENS, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 16305 NW 48TH AVE, MIAMI GARDENS, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 16305 NW 48TH AVE, MIAMI GARDENS, FL 33014 | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | Moore, Chanel S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-02-01 |
ANNUAL REPORT | 2019-09-10 |
Restated Articles | 2019-08-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-06-08 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2016247708 | 2020-05-01 | 0455 | PPP | 16305 NW 48th Avenue, MIAMI GARDENS, FL, 33014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State