Search icon

OASIS CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: OASIS CHRISTIAN 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: 26 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2010 (15 years ago)
Document Number: N95000002020
FEI/EIN Number 650576426

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

Address: 7600 NW 7TH AVENUE, MIAMI, FL, 33150, US
Mail Address: P.O. Box 279101, MIramar, FL, 33027, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ANTHONY President 15208 SW 54th Street, HOLLYWOOD, FL, 33027
WILSON PATRICIA A Treasurer 15208 SW 54th Street, HOLLYWOOD, FL, 33027
WILSON ANTHONY Agent 15208 SW 54th Street, HOLLYWOOD, FL, 33027
Remy Fatima Director 3911 NW 207th Street Road, Miami Gardens, FL, 33055
WILSON ANTHONY Director 15208 SW 54th Street, HOLLYWOOD, FL, 33027
WILSON PATRICIA A Vice President 15208 SW 54th Street, HOLLYWOOD, FL, 33027
WILSON PATRICIA A Director 15208 SW 54th Street, HOLLYWOOD, FL, 33027
WILSON PATRICIA A Secretary 15208 SW 54th Street, HOLLYWOOD, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031228 OCM EXPIRED 2011-03-29 2016-12-31 - 7600 NW 7TH AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 15208 SW 54th Street, HOLLYWOOD, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-12-02 7600 NW 7TH AVENUE, MIAMI, FL 33150 -
NAME CHANGE AMENDMENT 2010-08-24 OASIS CHRISTIAN MINISTRIES, INC. -
NAME CHANGE AMENDMENT 2007-06-19 OASIS CHRISTIAN MINISTRIES INTERNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 7600 NW 7TH AVENUE, MIAMI, FL 33150 -
AMENDMENT 1995-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-10-02
AMENDED ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State