Entity Name: | MT. OLIVE OUTREACH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2016 (8 years ago) |
Document Number: | N15000000187 |
FEI/EIN Number | 47-3048120 |
Address: | 5160 NIXON LANE, ELKTON, FL, 32033, US |
Mail Address: | 5160 Nixon Lane, Elkton, FL, 32033, US |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERS WANDA | Agent | 5140 NIXON LANE, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
POWELL MISTY L | Treasurer | 4215 NANCY STREET, HASTINGS, FL, 32145 |
Name | Role | Address |
---|---|---|
Powell Cleveland | Officer | 5150 NIXON LANE, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
RIVERS WANDA | President | 5140 NIXON LANE, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
VICKERS Alfredo | Past | 5160 NIXON LANE, ELKTON, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-10-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | RIVERS, WANDA | No data |
CHANGE OF MAILING ADDRESS | 2016-10-18 | 5160 NIXON LANE, ELKTON, FL 32033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-18 | 5140 NIXON LANE, ELKTON, FL 32033 | No data |
AMENDMENT | 2016-04-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-08-04 |
Amendment | 2016-10-25 |
AMENDED ANNUAL REPORT | 2016-10-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State