Search icon

REVIVAL FIRE WORLDWIDE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: REVIVAL FIRE WORLDWIDE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 1970 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2023 (2 years ago)
Document Number: 719754
FEI/EIN Number 237068144

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

Address: 700 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952, US
Mail Address: 700 S COURTNEY PKWY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTECALVO GARY President 700 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952
CURTIS CHUCK Director 700 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952
montecalvo david w Vice President 6565 split rail ln, cocoa, FL, 32927
MONTECALVO DAVID W Agent 700 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-01 REVIVAL FIRE WORLDWIDE MINISTRIES INC. -
AMENDMENT 2015-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 700 S. COURTENAY PARKWAY, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2015-03-06 MONTECALVO, DAVID W -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 700 S. COURTENAY PARKWAY, MERRITT ISLAND, FL 32952 -
AMENDMENT 2003-08-18 - -
CHANGE OF MAILING ADDRESS 1998-06-25 700 S. COURTENAY PARKWAY, MERRITT ISLAND, FL 32952 -
AMENDMENT 1994-07-18 - -
NAME CHANGE AMENDMENT 1990-08-22 COURTENAY CHRISTIAN FELLOWSHIP, INC. -
REINSTATEMENT 1983-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
Name Change 2023-07-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State