Entity Name: | RIGGS 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: | 07 Jul 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N14000006407 |
FEI/EIN Number |
46-3640613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1404 beverly lane, casselberry, FL, 32707, US |
Mail Address: | 1341 Arbor Vista Loop #109, Lake Mary, FL, 32746, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAISANEN TIM | Director | 109 DRESDAN CT, SANFORD, FL, 32773 |
Asif Gabriel | Officer | 2560 lancaster ct, apopka, FL, 32703 |
RIGGS GERALD KILE III | Agent | 1341 Arbor Vista Loop #109, Lake Mary, FL, 32746 |
RIGGS GERALD KILE III | President | 1404 beverly lane, casselberry, FL, 32707 |
RIGGS ALLISON | Secretary | 1404 beverly lane, casselberry, FL, 32707 |
POWELL JIM | Treasurer | 572 MOONBEAM RD., APOPKA, FL, 32712 |
GIBERT BRANDON III | Director | 1105 ARBOR GLEN CIRCLE, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 1341 Arbor Vista Loop #109, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 1404 beverly lane, casselberry, FL 32707 | - |
REINSTATEMENT | 2018-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | RIGGS, GERALD KILE, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-13 | 1404 beverly lane, casselberry, FL 32707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-27 |
REINSTATEMENT | 2018-02-14 |
ANNUAL REPORT | 2016-07-13 |
ANNUAL REPORT | 2015-03-11 |
Domestic Non-Profit | 2014-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State