Search icon

OVERSEAS MISSIONARY CRUSADES, INC.

Company Details

Entity Name: OVERSEAS MISSIONARY CRUSADES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N33400
FEI/EIN Number 59-3004988
Address: 10150 BELLERIVE BLVD, 3501, JACKSONVILLE, FL 32256
Mail Address: 10150 BELLERIVE BLVD, 3501, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHERT, CLIVE R. Agent 10150 BELLE RIVE BLVD, #501, JACKSONVILLE, FL 32256

Secretary

Name Role Address
ROTHERT, ROSE S. Secretary 10150 BELLE RIVE BLVD, 501, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
ROTHERT, ROSE S. Treasurer 10150 BELLE RIVE BLVD, 501, JACKSONVILLE, FL 32256

President

Name Role Address
ROTHERT, CLIVE R. President 10150 BELLE RIVE BLVD, 501, JACKSONVILLE, FL 32256

Director

Name Role Address
OHDE, GERALD E Director P O BOX 7367 N/A, OKLAHOMA CITY, OK
BROWN, CHARLES N Director 5238 WOOD ST., PT. ORANGE, FL 32019
ROTHERT, HAROLD R Director 10150 BELLE RIVE BLVD #501, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 10150 BELLERIVE BLVD, 3501, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 1999-03-08 10150 BELLERIVE BLVD, 3501, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-27 10150 BELLE RIVE BLVD, #501, JACKSONVILLE, FL 32256 No data
RESTATED ARTICLES 1990-05-23 No data No data

Documents

Name Date
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State