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 |
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 |
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 | - |
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