Search icon

BRADFORD FOOD PANTRY, INC. - Florida Company Profile

Company Details

Entity Name: BRADFORD FOOD PANTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: N31015
FEI/EIN Number 593011911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2226 N Temple Avenue, STARKE, FL, 32091, US
Mail Address: PO BOX 1094, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILNER CAROL A Treasurer 1417 DEBRA ST, STARKE, FL, 32091
WARREN BETTY Director 1837 RAIFORD ROAD, STARKE, FL, 32091
SMITH WANDA Secretary 5129 NW 182ND WAY, STARKE, FL, 32091
MILNER BOB President 1417 DEBRA ST, STARKE, FL, 32091
Crawford Allen Vice President 3943 NW County Road 233, Starke, FL, 32091
Sellers Herb A Director 6063 Kingsley Lake Drive, Starke, FL, 32091
MILNER CAROL A Agent 1417 DEBRA ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-02-25 BRADFORD FOOD PANTRY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2226 N Temple Avenue, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 1417 DEBRA ST, STARKE, FL 32091 -
REINSTATEMENT 2014-02-17 - -
CHANGE OF MAILING ADDRESS 2014-02-17 2226 N Temple Avenue, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2014-02-17 MILNER, CAROL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-01
Amendment and Name Change 2019-02-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3011911 Corporation Unconditional Exemption 2226 N TEMPLE AVE, STARKE, FL, 32091-1612 1990-12
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 59945
Income Amount 74922
Form 990 Revenue Amount 74922
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name BRADFORD FOOD PANTRY INC
EIN 59-3011911
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1094, Starke, FL, 32091, US
Principal Officer's Name Carol Milner
Principal Officer's Address P O Box 1094, Starke, FL, 32091, US
Organization Name BRADFORD FOOD PANTRY INC
EIN 59-3011911
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1094, Starke, FL, 32091, US
Principal Officer's Name Carol Milner
Principal Officer's Address PO BOX 1094, STARKE, FL, 32091, US
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1094, Starke, FL, 32091, US
Principal Officer's Name Carol Milner
Principal Officer's Address PO BOX 1094, STARKE, FL, 32091, US
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1094, Starke, FL, 32091, US
Principal Officer's Name Carol Milner
Principal Officer's Address PO Box 1094, Starke, FL, 32091, US
Website URL www.BradfordFoodPantry.com
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1094, Starke, FL, 32091, US
Principal Officer's Name Carol Milner
Principal Officer's Address 1417 Debra Street, Starke, FL, 32091, US
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1094, Starke, FL, 32091, US
Principal Officer's Name Carol Milner
Principal Officer's Address P O Box 1094, Starke, FL, 32091, US
Website URL N/A
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1094, Starke, FL, 32091, US
Principal Officer's Name Carol Milner
Principal Officer's Address 1417 Debra Street, Starke, FL, 32091, US
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1094, Starke, FL, 32091, US
Principal Officer's Name Carol Milner
Principal Officer's Address PO BOX 579, Starke, FL, 32091, US
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 921 E Call St, Starke, FL, 32091, US
Principal Officer's Name Arley W McRae
Principal Officer's Address 1517 Bessent Road, Starke, FL, 32091, US
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 921 E Call Street, Starke, FL, 32091, US
Principal Officer's Name Bradford Ecumenical Ministries Inc
Principal Officer's Address 321 W Andrews Street, Starke, FL, 32091, US
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Bradford eCUMENICAL, 921 East Call Street, Starke, FL, 32091, US
Principal Officer's Name Thomas L Jones
Principal Officer's Address 921 East Call Street, Starke, FL, 32091, US
Organization Name BRADFORD ECUMENICAL MINISTRIES INC
EIN 59-3011911
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 W Andrews Street, Starke, FL, 32091, US
Principal Officer's Name Thomas L Jones
Principal Officer's Address 921 E Call Street, Starke, FL, 32091, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State