Search icon

BREAD OF LIFE CHRISTIAN CENTER, INC.

Company Details

Entity Name: BREAD OF LIFE CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Aug 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2011 (14 years ago)
Document Number: N93000003484
FEI/EIN Number 59-2395775
Address: 2002 SW Natura Blvd, Unit A, Deerfield Beach, FL 33441
Mail Address: P. O. BOX 405, DEERFIELD BEACH, FL 33443
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOWLES, GEORGE M Agent 2002 SW Natura Blvd, Unit A, Deerfield Beach, FL 33441

Director

Name Role Address
Bowles, George M. Director PO Box 405, Deerfield Beach, FL 33443
Bowles, George Director 2002 SW Natura Blvd, Unit A Deerfield Beach, FL 33441
GILLION, EDDIE A Director 1460 SW 11th Way, 203 DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2002 SW Natura Blvd, Unit A, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2002 SW Natura Blvd, Unit A, Deerfield Beach, FL 33441 No data
NAME CHANGE AMENDMENT 2011-08-05 BREAD OF LIFE CHRISTIAN CENTER, INC. No data
CANCEL ADM DISS/REV 2004-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1996-08-07 2002 SW Natura Blvd, Unit A, Deerfield Beach, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State