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 |
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 |
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 | - | - |
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