Search icon

LIGONIER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIGONIER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 17 Oct 1984 (40 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: DOMESTICATED
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P03724
FEI/EIN Number 251298611

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

Address: 421 LIGONIER CT., SANFORD, FL, 32771, US
Mail Address: 421 LIGONIER CT., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
MARYBETH L. PULLUM, PULLUM & PULLUM, P.A. Agent 250 INTERNATIONAL PARKWAY, SUITE 340, LAKE MARY, FL, 32746
Larson Christopher President 421 LIGONIER CT., SANFORD, FL, 32771
Berry Diane Treasurer 421 LIGONIER CT., SANFORD, FL, 32771
SPROUL VESTA Director 421 LIGONIER CT., SANFORD, FL, 32771
MISEYKO GREGORY Director 3236 N. E. 5th Ave., Pompano Beach, FL, 33062
Moore James Secretary 421 LIGONIER CT., SANFORD, FL, 32771
DIZNEY PAT Director 1110 W. Ivanhoe Blvd, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
DOMESTICATED 2021-04-13 - N21000005978
REGISTERED AGENT NAME CHANGED 2016-12-23 MARYBETH L. PULLUM, PULLUM & PULLUM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-12-23 250 INTERNATIONAL PARKWAY, SUITE 340, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-15 421 LIGONIER CT., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2011-09-15 421 LIGONIER CT., SANFORD, FL 32771 -
AMENDMENT 2008-02-28 - -
AMENDMENT 2005-09-30 - -
NAME CHANGE AMENDMENT 1986-10-06 LIGONIER MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-22
Reg. Agent Change 2016-12-23
Reg. Agent Resignation 2016-11-30
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State