Search icon

BRIAN OSWALD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BRIAN OSWALD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 26 Jul 2016 (9 years ago)
Date of dissolution: 18 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: F16000003332
FEI/EIN Number 471077002

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

Address: 5461 COMMONWEALTH AVE., JACKSONVILLE, FL, 32254, US
Mail Address: 4493 S LINDEN RD, FLINT, MI, 48507
ZIP code: 32254
County: Duval
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
OSWALD BRIAN Chairman 4493 S LINDEN RD, FLINT, MI, 48507
OSWALD BRIAN President 4493 S LINDEN RD, FLINT, MI, 48507
BEAL MARVINA Vice Chairman 4512 Maple Ave, Flint, MI, 48507
BEAL MARVINA Vice President 4512 Maple Ave, Flint, MI, 48507
OSWALD DEANNE Director 4493 S LINDEN RD, FLINT, MI, 48507
OSWALD DEANNE Secretary 4493 S LINDEN RD, FLINT, MI, 48507
OSWALD DEANNE Treasurer 4493 S LINDEN RD, FLINT, MI, 48507
Daria Anthony Director 4475 S Linden Rd, Flint, MI, 48507
Daria Danae Director 4475 S Linden Rd, Flint, MI, 48507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099435 FLORIDA CHRISTIAN UNIVERSITY EXPIRED 2018-09-07 2023-12-31 - BRIAN OSWALD MINISTRIES, PO BOX 321473, FLINT, MI, 48532
G16000075697 GREAT LAKES BIBLE INSTITUTE EXPIRED 2016-07-28 2021-12-31 - 4493 S LINDEN RD, FLINT, MI, 48507

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-18 - -
CHANGE OF MAILING ADDRESS 2022-01-18 5461 COMMONWEALTH AVE., JACKSONVILLE, FL 32254 -
REGISTERED AGENT CHANGED 2022-01-18 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2022-01-18
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-07-15
ANNUAL REPORT 2017-01-10
Foreign Non-Profit 2016-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State