Search icon

RAAH FINANCIAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RAAH FINANCIAL 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: 04 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N04000009421
FEI/EIN Number 260095616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8017 THOROUGHBRED RD., PENSACOLA, FL, 32526-3230, US
Mail Address: 8017 THOROUGHBRED RD., PENSACOLA, FL, 32526-3230, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RON B President 8017 THOROUGHBRED ROAD, PENSACOLA, FL, 32526
JONES RON B Director 8017 THOROUGHBRED ROAD, PENSACOLA, FL, 32526
JONES ANGIE J Secretary 8017 THOROUGHBRED ROAD, PENSACOLA, FL, 32526
JONES ANGIE J Director 8017 THOROUGHBRED ROAD, PENSACOLA, FL, 32526
WORRELL RANDY K Treasurer 1421 LAKESIDE DRIVE, VENICE, FL, 34293
WORRELL RANDY K Director 1421 LAKESIDE DRIVE, VENICE, FL, 34293
LOWE JERRY W Vice President 123 DEER CROSSING TRAIL, GASTONIA, NC, 28056
LOWE JERRY W Director 123 DEER CROSSING TRAIL, GASTONIA, NC, 28056
JONES RON B Agent 8017 THOROUGHBRED ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-23 JONES, RON B. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 8017 THOROUGHBRED RD., PENSACOLA, FL 32526-3230 -
CHANGE OF MAILING ADDRESS 2010-01-13 8017 THOROUGHBRED RD., PENSACOLA, FL 32526-3230 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 8017 THOROUGHBRED ROAD, PENSACOLA, FL 32526 -
CANCEL ADM DISS/REV 2007-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2007-01-12
ANNUAL REPORT 2005-01-11
Domestic Non-Profit 2004-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State