Search icon

GLOBAL OUTREACH MINISTRIES OF MELBOURNE, INC.

Company Details

Entity Name: GLOBAL OUTREACH MINISTRIES OF MELBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1983 (42 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 769321
FEI/EIN Number 59-2299265
Address: 2675 Turtle Mound Road, MELBOURNE, FL 32934
Mail Address: 2675 Turtle Mound Road, MELBOURNE, FL 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Cusick, Casey Agent 141 Frante Ave, Palm Bay, FL 32907

President

Name Role Address
CUSICK, JIM President 2675 TURTLE MOUND ROAD, MELBOURNE, FL 32934

Treasurer

Name Role Address
CUSICK, JIM Treasurer 2675 TURTLE MOUND ROAD, MELBOURNE, FL 32934

Secretary

Name Role Address
Cusick, Ruth Secretary 141 Frante Ave, palm bay, FL 32907

Vice President

Name Role Address
CUSICK, CASEY Vice President 141 Frante Ave, palm bay, FL 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2020-07-21 GLOBAL OUTREACH MINISTRIES OF MELBOURNE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 141 Frante Ave, Palm Bay, FL 32907 No data
REINSTATEMENT 2020-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-12 Cusick, Casey No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-07-07 2675 Turtle Mound Road, MELBOURNE, FL 32934 No data
AMENDMENT AND NAME CHANGE 2015-07-16 GLOBAL OUTREACH CHURCH OF MELBOURNE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2675 Turtle Mound Road, MELBOURNE, FL 32934 No data
REINSTATEMENT 2013-10-04 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State