Entity Name: | RUACH 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: | 22 Aug 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N08000007886 |
FEI/EIN Number |
383790012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Historic Manatee Central Bldg., 515 9th Street E.,, Bradenton, FL, 34208, US |
Mail Address: | Historic Manatee Central Bldg., 515 9th Street E.,, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUNDERS ALBERT HII | President | 3366 MILLER FARM DR., TRINITY, NC, 27370 |
LEE RICHARD V | Secretary | Historic Manatee Central Bldg., Bradenton, FL, 34208 |
SAUNDERS ALISA L | Treasurer | 3366 Miller Farm Dr, Trinity, NC, 27370 |
HUGGINS JAMES DII | Director | 8 GREENVIEW DRIVE, BENNINGTON, VT, 05201 |
IMTIAZ FARAH | Director | House #191/224 Soi 9, Chiang Mai, Th, 50100 |
Lee Richard VEsq. | Agent | Historic Manatee Central Bldg., Bradenton, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | Historic Manatee Central Bldg., 515 9th Street E.,, Suite #204, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | Historic Manatee Central Bldg., 515 9th Street E.,, Suite #204, Bradenton, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | Lee, Richard V, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | Historic Manatee Central Bldg., 515 9th Street E.,, Suite #204, Bradenton, FL 34208 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-04-16 |
Domestic Non-Profit | 2008-08-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State