Search icon

RIGHTEOUS ACTS MINISTRIES, INC.

Company Details

Entity Name: RIGHTEOUS ACTS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Sep 2000 (24 years ago)
Document Number: N00000006071
FEI/EIN Number 593669945
Address: 7201 Stacy Rd, McKinney, TX, 75070, US
Mail Address: P O BOX 6672, McKinney, TX, 75071, US
Place of Formation: FLORIDA

Agent

Name Role Address
WEAVER WESLEY J Agent 609 DUNDEE DRIVE, PENSACOLA, FL, 32507

Secretary

Name Role Address
WEAVER WESLEY J Secretary 609 DUNDEE DRIVE, PENSACOLA, FL, 32507

Director

Name Role Address
WEAVER WESLEY J Director 609 DUNDEE DRIVE, PENSACOLA, FL, 32507
Burleson Clint Director 23 Caulderwood Run, Inwood, WV, 25428
Burleson Rebecca Director 23 Caulderwood Run, Inwood, WV, 25428

Vice President

Name Role Address
Sudduth William MII Vice President 29 Main Rd, Charleston, ME, 04422

President

Name Role Address
Sudduth Sylvie President 128 Ladysmith Drive, Stephens City, VA, 22655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 7201 Stacy Rd, Apt #4205, McKinney, TX 75070 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 3520 Shorewood Dr, Kissimmee, FL 34746 No data
CHANGE OF MAILING ADDRESS 2024-02-07 7201 Stacy Rd, Apt #4205, McKinney, TX 75070 No data
REGISTERED AGENT NAME CHANGED 2008-02-10 WEAVER, WESLEY J No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State