Search icon

OCC MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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