Search icon

A. FERGUSON MINISTRIES, INC.

Company Details

Entity Name: A. FERGUSON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N03000010359
FEI/EIN Number 42-1611846
Address: 3110 NW 211TH ST, MIAMI GARDENS, FL 33056
Mail Address: 3110 NW 211TH ST, MIAMI GARDENS, FL 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON, ARLINGTON JR Agent 3110 NW 211TH ST, MIAMI GARDENS, FL 33056

President

Name Role Address
FERGUSON, ARLINGTON JR President 3110 NW 211TH ST, MIAMI, FL 33056

Vice President

Name Role Address
FERGUSON, GERRONIA Vice President 3110 NW 211TH ST, MIAMI, FL 33056

Director

Name Role Address
FIGGS, Shawna Director 3110 NW 211TH ST, MIAMI, FL 33056
JONES, WILLIE J Director 2261 NW 58TH ST, MIAMI, FL 33142
FERGUSON, VICTORIA Director 3612 NW 194TH TERR, MIAMI, FL 33056
FIGGS, GERRONIA Director 2234 NW 58TH ST, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 3110 NW 211TH ST, MIAMI GARDENS, FL 33056 No data
CHANGE OF MAILING ADDRESS 2019-02-23 3110 NW 211TH ST, MIAMI GARDENS, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 3110 NW 211TH ST, MIAMI GARDENS, FL 33056 No data
REINSTATEMENT 2011-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-07
REINSTATEMENT 2011-02-07

Date of last update: 30 Jan 2025

Sources: Florida Department of State