Search icon

OVERLOOK MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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