Search icon

OLFORD MINISTRIES INTERNATIONAL, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (49 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

Key Officers & Management

Name Role Address
Willmore Roger MDr. Director 165 Abilgail Trail, Springville, AL, 35146
BLALOCK, ROBERT G. Agent 802 11TH ST. WEST, BRADENTON, FL, 34205
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
THOMPSON WENDELL M Chief Financial Officer 1185 Cypress Wells Drive, Collierville, TN, 38017
WHITED TOMMY N Director 11281 Country Forest Cove, COLLIERVILLE, TN, 38017

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State