Search icon

OH GLORY MINISTRIES INC

Company Details

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

Agent

Name Role Address
Carter Brenda Y Agent 2500 Merchants Row Blvd, Tallahassee, FL, 32311

President

Name Role Address
Pleasant Anthony President 4121 W 127th St, Alsip, IL, 60803

Assi

Name Role Address
COOPER CORA Assi 800 West 1st Street, Riviera Beach, FL, 33404

Treasurer

Name Role Address
Neadham Lora Treasurer 2928 Costello Avenue, Cincinnati, OH, 45211

Vice President

Name Role Address
Jackson Devin Vice President 302 Parks Place Road, Batesville, MS, 38606

Secretary

Name Role Address
Carter Brenda Y Secretary 2500 Merchants Row Blvd, Tallahassee, FL, 32311

Events

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

Documents

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