Search icon

CARRYING BREAD TO THE MULTITUDE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CARRYING BREAD TO THE MULTITUDE MINISTRIES, 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: 26 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2011 (13 years ago)
Document Number: N13592
FEI/EIN Number 650145805

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

Address: 12650 SW 6th St Apt K403, Pembroke Pines, FL, 33027, US
Mail Address: P.O. BOX 848142, PEMBROKE PINES, FL, 33084
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANKER CARLYSLE Vice President P O Box 848142, Pembroke Pines, FL, 33084
BRANKER CARLYSLE Director P O Box 848142, Pembroke Pines, FL, 33084
BRANKER VICTORIA President PO Box 848142, Pembroke Pines, FL, 33084
BRANKER VICTORIA Director PO Box 848142, Pembroke Pines, FL, 33084
BRANKER CARLTON Agent 1271 N W 137 AVE, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120328 RENEW FAMILY CHURCH EXPIRED 2014-12-02 2019-12-31 - PO BOX 848142, HOLLYWOOD, FL, 33084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 12650 SW 6th St Apt K403, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 1271 N W 137 AVE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2012-03-21 BRANKER, CARLTON -
AMENDMENT 2011-11-16 - -
CHANGE OF MAILING ADDRESS 2004-04-30 12650 SW 6th St Apt K403, Pembroke Pines, FL 33027 -
AMENDMENT 1997-02-06 - -
AMENDMENT 1987-01-23 - -
AMENDMENT 1986-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617745 TERMINATED 1000000617285 BROWARD 2014-05-01 2024-05-09 $ 962.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000801457 TERMINATED 1000000473058 BROWARD 2013-04-15 2023-04-24 $ 804.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State