Search icon

SARASOTA PRAYER BREAKFAST, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA PRAYER BREAKFAST, 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: 30 Dec 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: N96000006595
FEI/EIN Number 650724588

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

Address: N. SCOTT BIEHLER, 19242 KIRELLA ST., VENICE, FL, 34293, US
Mail Address: PO BOX 19026, SARASOTA, FL, 34276, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
SWALLOW JOEL C Director 8621 Rainsong Road, SARASOTA, FL, 34238
SMITH THEODORE E Director 3110 BISPHAM ROAD, SARASOTA, FL, 34231
Manness Robert M Director 5432 Pamela Wood Way, SARASOTA, FL, 34233
Biehler N. Scott Director 19242 Kirella Street, Venice, FL, 34293
Bailey Corinna Treasurer 458 Palmetto CT, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080175 SARASOTA PRAYER BREAKFAST EXPIRED 2018-07-26 2023-12-31 - PO BOX 19026, SARASOTA, FL, 34276
G18000009214 SARASOTA COMMUNITY PRAYER BREAKFAST EXPIRED 2018-01-17 2023-12-31 - 3110 BISPHAM ROAD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2018-10-08 CROSS STREET CORPORATE SERVICES, LLC -
AMENDMENT AND NAME CHANGE 2018-10-08 SARASOTA PRAYER BREAKFAST, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 N. SCOTT BIEHLER, 19242 KIRELLA ST., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-07-23 N. SCOTT BIEHLER, 19242 KIRELLA ST., VENICE, FL 34293 -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
Amendment and Name Change 2018-10-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State