Search icon

THEE REFINERS FIRE MINISTRIES OF PRAYER, INC. - Florida Company Profile

Company Details

Entity Name: THEE REFINERS FIRE MINISTRIES OF PRAYER, 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: 25 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F01000005030
FEI/EIN Number 742957641

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

Address: 14316 COLONIAL GRAND BLVD, #3114, ORLANDO, FL, 32837, US
Mail Address: 14316 COLONIAL GRAND BLVD, #3114, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
PAUL VERA President 14316 COLONIAL GRAND BLVD STE 3114, ORLANDO, FL, 32837
PAUL EMANUEL Vice President 7198 NW 48TH COURT, LAUDERHILL, FL, 33319
LOMBARD CHRISTINE Treasurer 1595 W DONEGAN AVE APT B, KISSIMMEE, FL, 34741
CADOGAN ELSIE Assistant Treasurer 7611 SOUTHAMPTON TERR #214, TAMARAC, FL, 33321
PAUL VERA Agent 14316 COLONIAL GRAND BLVD, ORLANDO, FL, 32837
LOMBARD CHRISTINE Secretary 1595 W DONEGAN AVE APT B, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-07-03 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-19 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 14316 COLONIAL GRAND BLVD, #3114, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2005-02-28 14316 COLONIAL GRAND BLVD, #3114, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 14316 COLONIAL GRAND BLVD, STE 3114, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2003-05-09 PAUL, VERA -

Documents

Name Date
REINSTATEMENT 2014-07-03
REINSTATEMENT 2012-10-19
ANNUAL REPORT 2011-06-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State