Search icon

MOUNT OLIVE BIBLE INSTITUTE & SEMINARY, INC.

Branch

Company Details

Entity Name: MOUNT OLIVE BIBLE INSTITUTE & SEMINARY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 11 Aug 2009 (16 years ago)
Branch of: MOUNT OLIVE BIBLE INSTITUTE & SEMINARY, INC., NEW YORK (Company Number 3020997)
Document Number: F09000003198
FEI/EIN Number 611451888
Address: 6337 S.W. 27 STREET, MIRAMAR, FL, 33023, US
Mail Address: 830 UTICA AVENUE, BROOKLYN, NY, 11203
ZIP code: 33023
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
HUTCHINSON MICHAEL PASTOR Agent 6337 S.W. 27 STREET, MIRAMAR, FL, 33023

Chairman

Name Role Address
AUSTIN GABRIEL Dr. Chairman 17 Sander Ct, Middle Island, NY, 11953

President

Name Role Address
AUSTIN GABRIEL Dr. President 17 Sander Ct, Middle Island, NY, 11953

Vice President

Name Role Address
AUSTIN CATHERINE D Vice President 17 Sander Ct, Middle Island, NY, 11953

Director

Name Role Address
FORDE GALE D Director 1494 E 96TH STREET, BROOKLYN, NY, 11236

Secretary

Name Role Address
CUMBERBATCH EUGENE Dr. Secretary 128-15 133RD AVE, S OZONE PARK, NY, 11420

Treasurer

Name Role Address
CUMBERBATCH EUGENE Dr. Treasurer 128-15 133RD AVE, S OZONE PARK, NY, 11420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 6337 S.W. 27 STREET, MIRAMAR, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2013-03-20 HUTCHINSON, MICHAEL, PASTOR No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 6337 S.W. 27 STREET, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2011-04-04 6337 S.W. 27 STREET, MIRAMAR, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State