Search icon

OLIVE TREE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: OLIVE TREE 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: 01 May 1978 (47 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 742616
FEI/EIN Number 591831676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6005 DEL LAGO CIR #308, SUNRISE, FL, 33313, US
Mail Address: 6005 DEL LAGO CIR #308, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURZWEIL ALLEN B President 6005 DEL LAGO CIR #308, SUNRISE, FL, 33313
KURZWEIL ALLEN B Director 6005 DEL LAGO CIR #308, SUNRISE, FL, 33313
KURZWEIL DANIEL Vice President 6005 DEL LAGO CIR #308, SUNRISE, FL, 33313
KURZWEIL DANIEL Director 6005 DEL LAGO CIR #308, SUNRISE, FL, 33313
BROWNLEE CLARENCE Director 2510 NE 208 TERR, AVENTURA, FL, 33180
KURZWEIL ALLEN B Agent 6005 DEL LAGO CIR #308, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018686 TEMPLE BETH MASHIACH EXPIRED 2011-02-18 2016-12-31 - 6005 DEL LAGO CIR #308, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-24 6005 DEL LAGO CIR #308, SUNRISE, FL 33313 -
CANCEL ADM DISS/REV 2006-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-24 6005 DEL LAGO CIR #308, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 2006-10-24 6005 DEL LAGO CIR #308, SUNRISE, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-04
REINSTATEMENT 2006-10-24
ANNUAL REPORT 2005-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State