Search icon

BREAD OF LIFE MINISTRIES OF THE HOUSE OF GOD SAINTS IN CHRIST INC

Company Details

Entity Name: BREAD OF LIFE MINISTRIES OF THE HOUSE OF GOD SAINTS IN CHRIST INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Feb 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: N16000002066
FEI/EIN Number 81-1690068
Address: 2270 SHURLING DR, MACON, GA 31211
Mail Address: 1665 Wesleyan Drive, 912, Macon, GA 31210
Place of Formation: FLORIDA

Agent

Name Role Address
AUSTIN, ALPHONZO, Jr. Agent 2091 South Ronald Reagan Blvd., Altamonte Springs, FL 32701

President

Name Role Address
AUSTIN, ALPHONZO, Jr. President 2091 South Ronald Reagan Blvd, Altamonte Springs, FL 32701

Treasurer

Name Role Address
AUSTIN, LASHAWNDA Treasurer 2091 South Ronald Reagan Blvd, Altamonte Springs, FL 32701

Secretary

Name Role Address
Simpson, Patricia Elaine Secretary 2091 South Ronald Reagan Boulevard, Altamonte Springs, FL 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028958 BREAD OF LIFE MINISTRIES OF HOUSE OF GOD SAINTS IN CHRIST INC EXPIRED 2019-03-01 2024-12-31 No data PO BOX 12, OVIEDO, FL, 32765
G17000033934 ZION ACADEMY EXPIRED 2017-03-30 2022-12-31 No data PO BOX 12, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2270 SHURLING DR, MACON, GA 31211 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2091 South Ronald Reagan Blvd., Altamonte Springs, FL 32701 No data
AMENDMENT AND NAME CHANGE 2019-10-04 BREAD OF LIFE MINISTRIES OF THE HOUSE OF GOD SAINTS IN CHRIST INC No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 2270 SHURLING DR, MACON, GA 31211 No data
REGISTERED AGENT NAME CHANGED 2019-02-01 AUSTIN, ALPHONZO, Jr. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-02
Amendment and Name Change 2019-10-04
AMENDED ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-13

Date of last update: 19 Feb 2025

Sources: Florida Department of State