Search icon

BREATHE 150 CONFERENCE INC.

Company Details

Entity Name: BREATHE 150 CONFERENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N17000000532
FEI/EIN Number 81-5129308
Address: 7311 Tallowtree Lane, Orlando, FL, 32835, UN
Mail Address: 7311 Tallowtree LN, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COUNCIL TRACEY V Agent 7311 Tallowtree Ln., Orlando, FL, 32835

President

Name Role Address
COUNCIL TRACEY President 7311 Tallowtree Ln., Orlando, FL, 32835

Chief Executive Officer

Name Role Address
COUNCIL RYAN Chief Executive Officer 7311 Tallowtree Ln., Orlando, FL, 32835

Director

Name Role Address
MCCLEOD JOANN Director 142 MARCELLA RD., HAMPTON,, VA, 23666
BURNELL ROBERT Director 3445 WOODBAUGH DR., CHESAPEAKE, VA, 23321
BURNELL LASHAUNA Director 3445 WOODBAUGH DR., CHESAPEAKE, VA, 23321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-11-10 7311 Tallowtree Lane, Orlando, FL 32835 UN No data
REGISTERED AGENT NAME CHANGED 2023-11-10 COUNCIL, TRACEY V No data
REINSTATEMENT 2023-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-09 7311 Tallowtree Ln., Orlando, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 7311 Tallowtree Lane, Orlando, FL 32835 UN No data
AMENDMENT 2018-11-14 No data No data

Documents

Name Date
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-05
Amendment 2018-11-14
ANNUAL REPORT 2018-07-16
Domestic Non-Profit 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State