Entity Name: | THE OLIVE BRANCH CHURCH, 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: | 19 Feb 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | N98000001019 |
FEI/EIN Number |
59-3502817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 DERBYSHIRE ROAD, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1050 DERBYSHIRE ROAD, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN ELLEN MS | Secretary | 1050 DERBYSHIRE ROAD, DAYTONA BEACH, FL |
GREEN WILLIAM HVP | Vice President | 1050 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
GREEN WILLIAM HPRES | President | 1050 DERYSHIRE ROAD, DAYTONA BEACH, FL, 32117 |
GREEN III WILLIAM HPRES | Agent | 1050 DERBYSHIRE ROAD, DAYTONA BEACH, FL, 32117 |
The Olive Branch Church | Director | 313 SUNSET, HOLLY HILL, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 1050 DERBYSHIRE ROAD, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1050 DERBYSHIRE ROAD, DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | GREEN III, WILLIAM H, PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 1050 DERBYSHIRE ROAD, DAYTONA BEACH, FL 32117 | - |
NAME CHANGE AMENDMENT | 2015-02-03 | THE OLIVE BRANCH CHURCH, INC | - |
REINSTATEMENT | 2014-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-05-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State