Entity Name: | OH GLORY MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | N05000011069 |
FEI/EIN Number | 731733109 |
Address: | 2500 Merchants Row Blvd, Tallahassee, FL, 32311, US |
Mail Address: | P.O BOX 5083, Tallahassee, FL, 32314, US |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter Brenda Y | Agent | 2500 Merchants Row Blvd, Tallahassee, FL, 32311 |
Name | Role | Address |
---|---|---|
Pleasant Anthony | President | 4121 W 127th St, Alsip, IL, 60803 |
Name | Role | Address |
---|---|---|
COOPER CORA | Assi | 800 West 1st Street, Riviera Beach, FL, 33404 |
Name | Role | Address |
---|---|---|
Neadham Lora | Treasurer | 2928 Costello Avenue, Cincinnati, OH, 45211 |
Name | Role | Address |
---|---|---|
Jackson Devin | Vice President | 302 Parks Place Road, Batesville, MS, 38606 |
Name | Role | Address |
---|---|---|
Carter Brenda Y | Secretary | 2500 Merchants Row Blvd, Tallahassee, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-11 | 2500 Merchants Row Blvd, Apt 38, Tallahassee, FL 32311 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-11 | 2500 Merchants Row Blvd, Apt 38, Tallahassee, FL 32311 | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-11 | Carter, Brenda Y | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-11 | 2500 Merchants Row Blvd, Apt 38, Tallahassee, FL 32311 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
REINSTATEMENT | 2023-12-11 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-07-14 |
ANNUAL REPORT | 2017-06-29 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State