Search icon

BREATH OF HEAVEN, INC. - Florida Company Profile

Company Details

Entity Name: BREATH OF HEAVEN, 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: 21 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: N14000000660
FEI/EIN Number 46-4617477

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

Address: 159 Old Helena Road, Jamestown, TN, 38556, US
Mail Address: 159 Old Helena Road, Jamestown, TN, 38556, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY CHRISTOPHER B President 159 Old Helena Road, Jamestown, TN, 38556
RILEY CHRISTOPHER B Director 159 Old Helena Road, Jamestown, TN, 38556
RILEY JESSICA R Secretary 159 Old Helena Road, Jamestown, TN, 38556
RILEY JESSICA R Treasurer 159 Old Helena Road, Jamestown, TN, 38556
RILEY JESSICA R Director 159 Old Helena Road, Jamestown, TN, 38556
Osso Lynette S Administrator 5597 Boynton Lane, Fort Myers, FL, 33919
Elgersma Stanley J E 3531 Mount Helen Road, Allardt, TN, 38504
Elgersma Linda S E 3531 Mount Helen Road, Allardt, TN, 38504
Cahill John B E 239 Daniels Lane, Monroe, TN, 38573
Osso Lynette Agent 5597 Boynton Lane, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5597 Boynton Lane, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 159 Old Helena Road, Jamestown, TN 38556 -
CHANGE OF MAILING ADDRESS 2016-04-04 159 Old Helena Road, Jamestown, TN 38556 -
REGISTERED AGENT NAME CHANGED 2016-04-04 Osso, Lynette -
AMENDMENT 2014-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State