Entity Name: | OLFORD MINISTRIES INTERNATIONAL, INCORPORATED |
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: | 09 Dec 1976 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Aug 1999 (26 years ago) |
Document Number: | 737488 |
FEI/EIN Number |
237154628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 RIVERDALE RD, MEMPHIS, TN, 38115, US |
Mail Address: | P.O. BOX 383231, GERMANTOWN, TN, 38183-3231, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY SCOTT M | Treasurer | 599 HAWKS PEAK ROAD, COLLIERVILLE, TN, 38017 |
OLFORD DAVID L | President | 4000 Riverdale Road, MEMPHIS, TN, 38115 |
OLFORD DAVID L | Chairman | 4000 Riverdale Road, MEMPHIS, TN, 38115 |
OLFORD DAVID L | Director | 4000 Riverdale Road, MEMPHIS, TN, 38115 |
LAMB JEFFREY M | Vice Chairman | 2212 Culleywood Road, Jackson, MS, 39211 |
LAMB JEFFREY M | Director | 2212 Culleywood Road, Jackson, MS, 39211 |
WHITED TOMMY N | Director | 11281 Country Forest Cove, COLLIERVILLE, TN, 38017 |
THOMPSON WENDELL M | Chief Financial Officer | 1185 Cypress Wells Drive, Collierville, TN, 38017 |
Willmore Roger MDr. | Director | 165 Abilgail Trail, Springville, AL, 35146 |
BLALOCK, ROBERT G. | Agent | 802 11TH ST. WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 4000 RIVERDALE RD, MEMPHIS, TN 38115 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 4000 RIVERDALE RD, MEMPHIS, TN 38115 | - |
NAME CHANGE AMENDMENT | 1999-08-10 | OLFORD MINISTRIES INTERNATIONAL, INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-04-17 | 802 11TH ST. WEST, BRADENTON, FL 34205 | - |
REINSTATEMENT | 1985-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State