Entity Name: | OVERLOOK MINISTRIES, 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: | 01 Aug 2001 (24 years ago) |
Date of dissolution: | 22 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2021 (4 years ago) |
Document Number: | N01000005460 |
FEI/EIN Number |
593706261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 906 HARBOR PINE DR., MERRITT ISLAND, FL, 32952, US |
Mail Address: | 906 HARBOR PINE DR., MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOUNTS NICK | President | 906 Harbor Pines Dr, Merritt Island, FL, 32952 |
MOUNTS NICK | Treasurer | 906 Harbor Pines Dr, Merritt Island, FL, 32952 |
MOUNTS DOROTHY | Secretary | 906 HARBOR PINE DR., MERRITT ISLAND, FL, 32952 |
MOUNTS DOROTHY | Treasurer | 906 HARBOR PINE DR., MERRITT ISLAND, FL, 32952 |
MOUNTS DOROTHY | Director | 906 HARBOR PINE DR., MERRITT ISLAND, FL, 32952 |
Pearah Mark | Officer | 718 Wyeth St West, Melbourne, FL, 32904 |
Condon William | Officer | 101 Cove Road, South Dennis, MA, 026603515 |
Condon Jayne | Officer | 101 Cove Road, South Dennis, MA, 026603515 |
Miller Thomas | Officer | Diana Shores, Merritt Island, FL, 32953 |
MOUNTS NICK | Agent | 906 HARBOR PINE DR., MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 906 HARBOR PINE DR., MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 906 HARBOR PINE DR., MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-22 | 906 HARBOR PINE DR., MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-01 | MOUNTS, NICK | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State