Search icon

BREATHE MINISTRIES, INC.

Company Details

Entity Name: BREATHE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2017 (8 years ago)
Document Number: N15000011355
FEI/EIN Number 81-0757788
Address: 5100 60th St E Lot U12, Bradenton, FL, 34203-9559, US
Mail Address: 5100 60th St E Lot U12, Bradenton, FL, 34203-9559, US
Place of Formation: FLORIDA

Agent

Name Role Address
STINSON MISTY Agent 5100 60th St E Lot U12, Bradenton, FL, 342039559

Director

Name Role Address
STINSON MISTY Director 5100 60TH ST E LOT U12, BRADENTON, FL, 342039559
PENTECOST KYLER Director 5100 60TH ST E LOT U12, BRADENTON, FL, 342039559
WILLIAMS TRACI Director 5100 60TH ST E LOT U12, BRADENTON, FL, 342039559

President

Name Role Address
STINSON MISTY President 5100 60TH ST E LOT U12, BRADENTON, FL, 342039559

Vice President

Name Role Address
PENTECOST KYLER Vice President 5100 60TH ST E LOT U12, BRADENTON, FL, 342039559

Treasurer

Name Role Address
WILLIAMS TRACI Treasurer 5100 60TH ST E LOT U12, BRADENTON, FL, 342039559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085583 MISTY STINSON MINISTRIES ACTIVE 2024-07-17 2029-12-31 No data 5100 60TH ST E, LOT U12, BRADENTON, FL, 34203--955
G22000135956 BREATHE FREEDOM ACTIVE 2022-11-01 2027-12-31 No data 4654 EAST STATE ROAD 64, SUITE 264, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 5100 60th St E Lot U12, Bradenton, FL 34203-9559 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 5100 60th St E Lot U12, Bradenton, FL 34203-9559 No data
CHANGE OF MAILING ADDRESS 2024-08-09 5100 60th St E Lot U12, Bradenton, FL 34203-9559 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 4654 East State Road 64, Suite 264, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2017-01-16 STINSON, MISTY No data
REINSTATEMENT 2017-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-28
REINSTATEMENT 2017-01-16
Domestic Non-Profit 2015-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State