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 |
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 |
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 |
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 | - | - |
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