Search icon

MOUNT OLIVE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT OLIVE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 592804410

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5661 MOUNT OLIVE RD, CRESTVIEW, FL, 32539, US
Mail Address: 5661 MOUNT OLIVE RD, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBRELL DIANA Treasurer 4045 PINEDEROSA TRAIL, CRESTVIEW, FL, 32539
LYONS MARIE C Trustee 5405 FLAG TRAIL LANE, CRESTVIEW, FL, 32539
BLOUNT CONNIE F Secretary 6270 Garden City Rd, Crestview, FL, 32539
BLOUNT ROBERT A President 627 GARDEN CITY RD, CRESTVIEW, FL, 32539
BLOUNT ROBERT A Director 627 GARDEN CITY RD, CRESTVIEW, FL, 32539
HUGHSON ROBERT Vice President 1047 OAK RIDGE WAY, DE FUNIAK SPRINGS, FL, 32433
BLOUNT ROBERT A Agent 6270 GARDEN CITY RD, Crestview, FL, 32539

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 - 5661 MOUNT OLIVE ROAD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-07 - -
REGISTERED AGENT NAME CHANGED 2021-07-07 BLOUNT, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 6270 GARDEN CITY RD, Crestview, FL 32539 -
AMENDMENT 2021-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-13 5661 MOUNT OLIVE RD, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 1995-03-13 5661 MOUNT OLIVE RD, CRESTVIEW, FL 32539 -
NAME CHANGE AMENDMENT 1992-10-30 MOUNT OLIVE MINISTRIES, INC. -
AMENDMENT 1988-09-19 - -

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: 02 Apr 2025

Sources: Florida Department of State