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 |
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 |
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 | - | - |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State