Entity Name: | OASIS OF LOVE DELIVERANCE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N99000001148 |
FEI/EIN Number |
650895837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17640 Northwest 12th Avenue, Miami, FL, 33169, US |
Mail Address: | 17640 Northwest 12th Avenue, Miami, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROY IRIS J | Executive Director | 17640 NW 12TH AVE, MIAMI, FL, 33169 |
Harris Kenyatta | Director | 17640 NW 12th Avenue, MIAMI, FL, 33169 |
Holmes Tarrence | Director | 20601 NW 10th Ave, Miami, FL, 33169 |
TROY IRIS J | Agent | 17640 NW 12TH AVE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 17640 Northwest 12th Avenue, Miami, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 17640 Northwest 12th Avenue, Miami, FL 33169 | - |
REINSTATEMENT | 2020-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | TROY, IRIS J | - |
REINSTATEMENT | 2017-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-02-05 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-04-24 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-06-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State