Entity Name: | RAPHA 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: | 02 Jul 1996 (29 years ago) |
Date of dissolution: | 13 Nov 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2014 (10 years ago) |
Document Number: | N96000003572 |
FEI/EIN Number |
593405506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 HART ST, NICEVILLE, FL, 32578, US |
Mail Address: | P.O. BOX 181, NICEVILLE, FL, 32588 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTT JACK C | President | 218 GRANDVIEW AVE, VALPARAISO, FL, 32580 |
MOTT DENIESE | Secretary | 218 GRANDVIEW AVENUE, VALPARAISO, FL, 32580 |
MOTT DENIESE | Treasurer | 218 GRANDVIEW AVENUE, VALPARAISO, FL, 32580 |
MOTT JACKIE C | Vice President | 210 GRANDVIEW, VALPARAISO, FL, 32580 |
JACK MOTT | Agent | 100 HART ST, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 100 HART ST, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 100 HART ST, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-03 | JACK MOTT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000516733 | LAPSED | 2012-CA-000677 | OKALOOSA COUNTY CIRCUIT COURT | 2013-02-11 | 2018-03-07 | $3,646,508.18 | FIRST NATIONAL BANK OF CRESTVIEW, 1301 INDUSTRIAL BOULEVARD, CRESTVIEW, FLORIDA 32539 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-11-13 |
ANNUAL REPORT | 2014-05-14 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-05-23 |
ANNUAL REPORT | 2006-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State