Search icon

OASIS REFUGE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: OASIS REFUGE 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N10000011617
FEI/EIN Number 352401864

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

Address: 671 NE 195th Street, MIAMI, FL, 33179, US
Mail Address: 671 NE 195th Street, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER GLORIA J Director 671 NE 195th Street, MIAMI, FL, 33179
TUCKER GLORIA J President 671 NE 195th Street, MIAMI, FL, 33179
MARTIN MARY Director 357 Claridge Circle, Lehigh Acres, FL, 33974
MARTIN MARY Secretary 357 Claridge Circle, Lehigh Acres, FL, 33974
FRANCIS WENDELL Director 16940 NW 18 AVE, MIAMI GARDENS, FL, 33056
FRANCIS WENDELL Treasurer 16940 NW 18 AVE, MIAMI GARDENS, FL, 33056
TUCKER GLORIA J Agent 671 NE 195th Street, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 671 NE 195th Street, Suite 421, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-07-28 671 NE 195th Street, Suite 421, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-07-28 TUCKER, GLORIA J -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 671 NE 195th Street, Suite 421, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-01-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-28
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-30
Amendment 2012-01-23
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State