Entity Name: | GLOBAL OUTREACH MINISTRIES OF MELBOURNE, 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: | 12 Jul 1983 (42 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 769321 |
FEI/EIN Number |
592299265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2675 Turtle Mound Road, MELBOURNE, FL, 32934, US |
Mail Address: | 2675 Turtle Mound Road, MELBOURNE, FL, 32934, US |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUSICK JIM | Treasurer | 2675 TURTLE MOUND ROAD, MELBOURNE, FL, 32934 |
Cusick Ruth | Secretary | 141 Frante Ave, palm bay, FL, 32907 |
CUSICK CASEY | Vice President | 141 Frante Ave, palm bay, FL, 32907 |
Cusick Casey | Agent | 141 Frante Ave, Palm Bay, FL, 32907 |
CUSICK JIM | President | 2675 TURTLE MOUND ROAD, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2020-07-21 | GLOBAL OUTREACH MINISTRIES OF MELBOURNE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 141 Frante Ave, Palm Bay, FL 32907 | - |
REINSTATEMENT | 2020-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | Cusick, Casey | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-07 | 2675 Turtle Mound Road, MELBOURNE, FL 32934 | - |
AMENDMENT AND NAME CHANGE | 2015-07-16 | GLOBAL OUTREACH CHURCH OF MELBOURNE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 2675 Turtle Mound Road, MELBOURNE, FL 32934 | - |
REINSTATEMENT | 2013-10-04 | - | - |
Name | Date |
---|---|
Name Change | 2020-07-21 |
REINSTATEMENT | 2020-06-12 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-26 |
Amendment and Name Change | 2015-07-16 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-01 |
REINSTATEMENT | 2013-10-04 |
REINSTATEMENT | 2012-07-31 |
ANNUAL REPORT | 2010-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State