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 |
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 |
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. | - |
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