Entity Name: | OCC MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 1962 (63 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 703648 |
FEI/EIN Number |
593181948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 Midland Ave, APOPKA, FL, 32703, US |
Mail Address: | 441 S Highland Ave, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUERS LOREN EDr. | Past | 820 E. ORANGE STREET, APOPKA, FL, 32703 |
SAUERS LISA K | Vice President | 820 EAST ORANGE ST, APOPKA, FL, 32703 |
Schofield Mikeal P | Trustee | 1989 Piedmont Park Blvd, APOPKA, FL, 32703 |
Villiere Alcius Dr. | Co | 117 W.10th St, Apopka, FL, 32703 |
Villiere Alcius Dr. | Treasurer | 117 W.10th St, Apopka, FL, 32703 |
SAUERS LOREN EDr. | Agent | 820 EAST ORANGE STREET, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 510 Midland Ave, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-07 | 510 Midland Ave, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-13 | SAUERS, LOREN E, Dr. | - |
AMENDMENT AND NAME CHANGE | 2009-08-28 | OCC MINISTRIES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-22 | 820 EAST ORANGE STREET, APOPKA, FL 32703 | - |
AMENDMENT AND NAME CHANGE | 2007-10-22 | ORLANDO CHRISTIAN CHURCH, INC. | - |
AMENDMENT | 2005-11-04 | - | - |
NAME CHANGE AMENDMENT | 1994-02-14 | GREAT OAKS BAPTIST CHURCH, INC. | - |
NAME CHANGE AMENDMENT | 1993-05-21 | FIRST REFORMED BAPTIST CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-01-05 |
Amendment and Name Change | 2009-08-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State