Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

LIGONIER MINISTRIES, INC.

Filing Information
P03724 25-1298611 10/17/1984 PA INACTIVE DOMESTICATED 04/13/2021 05/01/2021
Principal Address
421 LIGONIER CT.
SANFORD, FL 32771

Changed: 09/15/2011
Mailing Address
421 LIGONIER CT.
SANFORD, FL 32771

Changed: 09/15/2011
Registered Agent Name & Address MARYBETH L. PULLUM, PULLUM & PULLUM, P.A.
250 INTERNATIONAL PARKWAY, SUITE 340
LAKE MARY, FL 32746

Name Changed: 12/23/2016

Address Changed: 12/23/2016
Officer/Director Detail Name & Address

Title President, CEO

Larson, Christopher
421 LIGONIER CT.
SANFORD, FL 32771

Title Treasurer, Controller

Berry, Diane
421 LIGONIER CT.
SANFORD, FL 32771

Title Director

SPROUL, VESTA
421 LIGONIER CT.
SANFORD, FL 32771

Title Director

MISEYKO, GREGORY
3236 N. E. 5th Ave.
Pompano Beach, FL 33062

Title Secretary, VP

Moore, James
421 LIGONIER CT.
SANFORD, FL 32771

Title Director

DIZNEY, PAT
1110 W. Ivanhoe Blvd
#31
Orlando, FL 32804

Title Director

STOLTZFUS, DAVID
244 S. Pine St.
Elverson, PA 19520

Title Director

CAMPISI, JAMES
315 E. New England Ave
#29
Winter Park, FL 32789

Title Chairman

GODFREY, W. Robert
1725 Bear Valley Parkway
Escondido, CA 92027

Title Director

LAWSON, STEVEN
5445 Caruth Haven Lane, #2118
Dallas, TX 75225

Title Director

Harper, William
4135 Sandridge Drive
Jackson, MS 39211

Title Director

Ferguson, Sinclair, Dr.
21 Tommy Armour Place
Carnoustie
Angus DD7 7TQ
United Kingdom, OC

Title Director

Dorotiak, Sherrie
421 Ligonier Court
Sanford, FL 32771

Title Director

Downie, Robert, Jr.
5219 Old Stump Drive NW
Gig Harbor, WA 98332

Annual Reports
Report YearFiled Date
2019 04/02/2019
2020 04/27/2020
2021 04/29/2021

Document Images
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
12/23/2016 -- Reg. Agent Change View image in PDF format
11/30/2016 -- Reg. Agent Resignation View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- Amendment View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
09/30/2005 -- Amendment View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format