Search icon

MOUNT OLIVE MINISTRIES, INC.

Company Details

Entity Name: MOUNT OLIVE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: N08954
FEI/EIN Number 59-2804410
Address: 5661 MOUNT OLIVE RD, CRESTVIEW, FL 32539
Mail Address: 5661 MOUNT OLIVE RD, CRESTVIEW, FL 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BLOUNT, ROBERT A Agent 6270 GARDEN CITY RD, Crestview, FL 32539

Treasurer

Name Role Address
KIMBRELL, DIANA Treasurer 4045 PINEDEROSA TRAIL, CRESTVIEW, FL 32539

Director

Name Role Address
BLOUNT, ROBERT A. Director 627 GARDEN CITY RD, CRESTVIEW, FL 32539

Pastor

Name Role Address
BLOUNT, ROBERT A. Pastor 627 GARDEN CITY RD, CRESTVIEW, FL 32539
HUGHSON, ROBERT Pastor 1047 OAK RIDGE WAY, DE FUNIAK SPRINGS, FL 32433

Trustee

Name Role Address
LYONS, MARIE C. Trustee 5405 FLAG TRAIL LANE, CRESTVIEW, FL 32539

Secretary

Name Role Address
BLOUNT, CONNIE F Secretary 6270 Garden City Rd, Crestview, FL 32539

President

Name Role Address
BLOUNT, ROBERT A. President 627 GARDEN CITY RD, CRESTVIEW, FL 32539

Vice President

Name Role Address
HUGHSON, ROBERT Vice President 1047 OAK RIDGE WAY, DE FUNIAK SPRINGS, FL 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096570 MOUNT OLIVE LIGHTHOUSE CHURCH ACTIVE 2021-07-23 2026-12-31 No data 5661 MOUNT OLIVE ROAD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-07 BLOUNT, ROBERT A No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 6270 GARDEN CITY RD, Crestview, FL 32539 No data
AMENDMENT 2021-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-13 5661 MOUNT OLIVE RD, CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 1995-03-13 5661 MOUNT OLIVE RD, CRESTVIEW, FL 32539 No data
NAME CHANGE AMENDMENT 1992-10-30 MOUNT OLIVE MINISTRIES, INC. No data
AMENDMENT 1988-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-02
Amendment 2021-07-07
Amendment 2021-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State