Entity Name: | RAISING THE STANDARDS INTERNATIONAL MINISTRIES, USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 01 Jul 2004 (21 years ago) |
Date of dissolution: | 09 Jan 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2015 (10 years ago) |
Document Number: | N04000006523 |
FEI/EIN Number | 201343266 |
Address: | 46 Shepards Easement, Crawfordville, FL, 32327, US |
Mail Address: | POST OFFICE BOX 1139, CRAWFORDVILLE, FL, 32326, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS DEBRA E | Agent | 46 Shepards Easement, Crawfordville, FL, 32327 |
Name | Role | Address |
---|---|---|
Morris Charles W | Foun | 1910 Planters Walk Dr, Thomasville, NC, 27360 |
Name | Role | Address |
---|---|---|
PETERSON PETER K | Vice President | 4755 Country Club Rd, Winston Salem, NC, 27104 |
Name | Role | Address |
---|---|---|
MORRIS DEBRA E | Secretary | 1910 Planters Walk Dr, Thomasville, NC, 27360 |
Name | Role | Address |
---|---|---|
Jenkins Michael W | Treasurer | 46 Shepards Easement, Crawfordville, FL, 32327 |
Name | Role | Address |
---|---|---|
Morris David L | Director | 7408 E127th Place, Grandview, MO, 64030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-01-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-20 | 46 Shepards Easement, Crawfordville, FL 32327 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-03 | 46 Shepards Easement, Crawfordville, FL 32327 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-03 | 46 Shepards Easement, Crawfordville, FL 32327 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-21 | MORRIS, DEBRA E | No data |
AMENDMENT AND NAME CHANGE | 2010-09-20 | RAISING THE STANDARDS INTERNATIONAL MINISTRIES, USA INC. | No data |
AMENDMENT | 2005-05-06 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-01-09 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-21 |
Amendment and Name Change | 2010-09-20 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State