Search icon

RAISING THE STANDARDS INTERNATIONAL MINISTRIES, USA INC.

Company Details

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

Agent

Name Role Address
MORRIS DEBRA E Agent 46 Shepards Easement, Crawfordville, FL, 32327

Foun

Name Role Address
Morris Charles W Foun 1910 Planters Walk Dr, Thomasville, NC, 27360

Vice President

Name Role Address
PETERSON PETER K Vice President 4755 Country Club Rd, Winston Salem, NC, 27104

Secretary

Name Role Address
MORRIS DEBRA E Secretary 1910 Planters Walk Dr, Thomasville, NC, 27360

Treasurer

Name Role Address
Jenkins Michael W Treasurer 46 Shepards Easement, Crawfordville, FL, 32327

Director

Name Role Address
Morris David L Director 7408 E127th Place, Grandview, MO, 64030

Events

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

Documents

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