Entity Name: | BREACH MINISTRIES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | N15000007826 |
FEI/EIN Number | 47-4909091 |
Address: | 1399 SHIPWRECK LANE, SAINT CLOUD, FL, 34771, US |
Mail Address: | 5760 Tuttles Grove Blvd, Dublin, OH, 43016, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURD CLIFTON | Agent | 1399 SHIPWRECK LANE, SAINT CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
HURD CLIFTON | President | 1399 SHIPWRECK LANE, SAINT CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
Dolinski Joseph | Vice President | 5760 Tuttles Grove Blvd, Dublin, OH, 43016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048968 | BEYOND PREGNANCY CARE CENTER | EXPIRED | 2017-05-04 | 2022-12-31 | No data | 1399 SHIPWRECK LANE, ST. CLOUD, FL, 34771 |
G17000033766 | GODS WORLD OUTREACH GLOBAL | EXPIRED | 2017-03-30 | 2022-12-31 | No data | P.O BOX 541508, ORLANDO, FL, 32854 |
G16000006084 | THE REDEEMER'S HOPE COMMUNITY CHURCH | EXPIRED | 2016-01-15 | 2021-12-31 | No data | P.O. BOX 541508, ORLANDO, FL, 32854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-03 | 1399 SHIPWRECK LANE, SAINT CLOUD, FL 34771 | No data |
AMENDMENT | 2017-12-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 1399 SHIPWRECK LANE, SAINT CLOUD, FL 34771 | No data |
AMENDMENT | 2017-01-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 1399 SHIPWRECK LANE, SAINT CLOUD, FL 34771 | No data |
AMENDMENT | 2016-04-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-01 |
Amendment | 2017-12-28 |
ANNUAL REPORT | 2017-02-11 |
Amendment | 2017-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State