Search icon

CLYDE OLIVER MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLYDE OLIVER 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: 31 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: N44557
FEI/EIN Number 593079819

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

Address: 4235 TURTLE MOUND RD, MELBOURNE, FL, 32934, US
Mail Address: P.O. BOX 410075, MELBOURNE, FL, 32941-0075, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER CLYDE N Director 4235 TURTLE MOUND RD, MELBOURNE, FL, 329348506
OLIVER MARION L Director 4235 TURTLE MOUND RD, MELBOURNE, FL, 329348506
BURKE TRAVIS Director 3083 SAINT ANDREWS WAY, TALLAHASSEE, FL, 323124266
BURKE CALETO Director 3083 SAINT ANDREWS WAY, TALLAHSSEE, FL, 323124266
Oliver Colette D Director 2022 Malabar Lakes Dr NE, Palm Bay, FL, 32905
OLIVER, CLYDE Agent 4235 TURTLE MOUND RD, MELBOURNE, FL, 329348506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140772 MARANATHA CHILD CARE CENTER EXPIRED 2009-07-30 2014-12-31 - PO BOX 410075, MELBOURNE, FL, 32941
G07092900266 MARANATHA CHRISTIAN CENTER OF MELBOURNE FLORIDA ACTIVE 2007-04-01 2027-12-31 - PO BOX 410075, MELBOURNE, FL, 32941-0075

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4235 TURTLE MOUND RD, MELBOURNE, FL 32934 -
AMENDMENT 2022-05-02 - -
CHANGE OF MAILING ADDRESS 2004-02-25 4235 TURTLE MOUND RD, MELBOURNE, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 4235 TURTLE MOUND RD, MELBOURNE, FL 32934-8506 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-17
Amendment 2022-05-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4430.00
Total Face Value Of Loan:
4430.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4430
Current Approval Amount:
4430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4466.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State