Detail by Entity Name
Florida Not For Profit Corporation
OUR DAILY BREAD OF BRADENTON, INC.
Filing Information
N47509
65-0374954
02/24/1992
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
02/01/2019
NONE
Principal Address
Changed: 01/21/2011
710 18TH AVE, W
BRADENTON, FL 34205
BRADENTON, FL 34205
Changed: 01/21/2011
Mailing Address
Changed: 06/14/1994
P. O. BOX 9544
BRADENTON, FL 34206-9544
BRADENTON, FL 34206-9544
Changed: 06/14/1994
Registered Agent Name & Address
MCLAUGHLIN, MARK
Name Changed: 02/01/2019
Address Changed: 02/01/2019
710 18TH AVE, W
BRADENTON, FL 34205
BRADENTON, FL 34205
Name Changed: 02/01/2019
Address Changed: 02/01/2019
Officer/Director Detail
Name & Address
Title TD
EIKILL, ROBERT
Title PD
MCLAUGHLIN, MARK
Title D
BENNETT, DEE
Title VP
BROWN, WILLIAM C
Title D
MATTHEWS, CRAIG
Title Director
Singletary, Erin
Title Director
Meehan, Mike
Title TD
EIKILL, ROBERT
7212 Cleary Terrace
BRADENTON, FL 34209
BRADENTON, FL 34209
Title PD
MCLAUGHLIN, MARK
6104 Oaks Blvd.
BRADENTON, FL 34209
BRADENTON, FL 34209
Title D
BENNETT, DEE
7056 Hawks Harbor Circle
BRADENTON, FL 34207
BRADENTON, FL 34207
Title VP
BROWN, WILLIAM C
4239 Riverview Drive
BRADENTON, FL 34209
BRADENTON, FL 34209
Title D
MATTHEWS, CRAIG
4625 26th Street W
BRADENTON, FL 34207
BRADENTON, FL 34207
Title Director
Singletary, Erin
140 River Enclave Court
Bradenton, FL 34212
Bradenton, FL 34212
Title Director
Meehan, Mike
1507 80th Street Northwest
Bradenton, FL 34209
Bradenton, FL 34209
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 01/14/2023 |
2024 | 01/24/2024 |
Document Images