Entity Name: | BREATH OF LIFE CHURCH AND ACADEMY- BOLCA 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: | 10 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2018 (7 years ago) |
Document Number: | N14000001384 |
FEI/EIN Number |
46-4674707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2247 S RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119, US |
Mail Address: | 2247 S RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shavers Darrell Sr. | President | 2247 S RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119 |
Williams Justin | Officer | 2247 S RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119 |
Deliverance Temple Ministries Intl, Inc. | Agent | 2247 S RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000024779 | BOLCA PREP | ACTIVE | 2023-02-22 | 2028-12-31 | - | 2247 S RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Deliverance Temple Ministries Intl, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2247 S RIDGEWOOD AVENUE, SOUTH DAYTONA, FL 32119 | - |
AMENDMENT | 2018-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-27 | 2247 S RIDGEWOOD AVENUE, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2018-08-27 | 2247 S RIDGEWOOD AVENUE, SOUTH DAYTONA, FL 32119 | - |
AMENDMENT | 2018-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-08-27 |
Amendment | 2018-08-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State