Entity Name: | BREAD OF LIFE MINISTRIES OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 1988 (37 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | N26540 |
FEI/EIN Number |
650085691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5475 SHIRLEY STREET, UNIT 3, NAPLES, FL, 34109, US |
Mail Address: | 3823 TAMIAMI TR E, PMB, NAPLES, FL, 34112, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY THOMAS J | Director | 3823 TAMIAMI TRL E #190, NAPLES, FL, 34112 |
MURPHY SHARON K | Director | 3823 TAMIAMI TR E 184, NAPLES, FL, 34112 |
TIERNEY TIMOTHY | Director | 501 PELICAN BAY BLVD, NAPLES, FL, 34108 |
SANTORO STAPLES | Director | 501 PELICAN BAY BLVD, NAPLES, FL, 34108 |
LANIER, SUZANNE D. | Agent | 2640 GOLDEN GATE PKWY., NAPLES, FL, 33942 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-19 | 5475 SHIRLEY STREET, UNIT 3, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-26 | 5475 SHIRLEY STREET, UNIT 3, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-20 | 2640 GOLDEN GATE PKWY., SUITE 206, NAPLES, FL 33942 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-03-26 |
ANNUAL REPORT | 1996-02-05 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State