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 |
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 |
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 |
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 | - |
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