Search icon

BREAD OF LIFE MINISTRIES OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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