Search icon

GOD'S FLAMING FIRE TABERNACLE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S FLAMING FIRE TABERNACLE 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: 22 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2006 (19 years ago)
Document Number: N00000004204
FEI/EIN Number 593658367

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

Address: 3200 RIFLE RANGE RD, WAHNETA, WINTER HAVEN, FL, 33880, US
Mail Address: 6561 CRESCENT LOOP, WINTER HAVEN, FL, 33884, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINSON JULIA President 109 SIMS RD., AUBURNDALE, FL, 33823
VINSON JULIA Director 109 SIMS RD., AUBURNDALE, FL, 33823
VINSON THOMAS R Director 109 SIMS RD., AUBURDALE, FL, 33823
JACKSON EULA Secretary 6561 CRESCENT LOOP, WINTER HAVEN, FL, 33884
JACKSON EULA Director 6561 CRESCENT LOOP, WINTER HAVEN, FL, 33884
VINSON JULIA A Agent 109 SIMS RD, AUBURNDALE, FL, 33823
VINSON THOMAS R Vice President 109 SIMS RD., AUBURDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-05 3200 RIFLE RANGE RD, WAHNETA, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 3200 RIFLE RANGE RD, WAHNETA, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2009-06-08 VINSON, JULIA A -
REGISTERED AGENT ADDRESS CHANGED 2009-06-08 109 SIMS RD, AUBURNDALE, FL 33823 -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State