Entity Name: | OLIVE BRANCH INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Feb 1993 (32 years ago) |
Document Number: | N93000001092 |
FEI/EIN Number | 59-3173389 |
Address: | 5837 SE 126th St., Belleview, FL 34420 |
Mail Address: | P.O. BOX 1318, FINDLAY, OH 45840 |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOOLSBY, BETTY E | Agent | 5837 SE 126 ST, BELLEVIEW, FL 34472 |
Name | Role | Address |
---|---|---|
Dickens, Alicia R | President | 631 West Melrose Ave, Findlay, OH 45840 |
Name | Role | Address |
---|---|---|
LAFONTAINE, ALICE G | Secretary | 2500 Burberry Ct, FINDLAY, OH 45840 |
Name | Role | Address |
---|---|---|
Dickens, Denise L | Asst. Secretary | 2500 Burberry Court, Findlay, OH 45840 |
Name | Role | Address |
---|---|---|
Henton, Lori | Treasurer | 5044 Calle Arquero, Oceanside, CA 92057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-21 | 5837 SE 126th St., Belleview, FL 34420 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-23 | 5837 SE 126th St., Belleview, FL 34420 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-23 | GOOLSBY, BETTY E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-23 | 5837 SE 126 ST, BELLEVIEW, FL 34472 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-08-01 |
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Change | 2018-08-23 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State