Search icon

OLFORD MINISTRIES INTERNATIONAL, INCORPORATED - Florida Company Profile

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 (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

Key Officers & Management

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

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

Date of last update: 03 Mar 2025

Sources: Florida Department of State