Entity Name: | FLAMING FIRE MINISTRIES INTERNATIONAL 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: | 13 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2012 (13 years ago) |
Document Number: | N00000006118 |
FEI/EIN Number |
593676670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4542 BISCAY ST, DENVER, CO, 80249, US |
Mail Address: | .8275 E 11TH AVE, DENVER, CO, 80220, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLAMING FIRE MINISTRIES INTERNATIONAL INC., COLORADO | 20061095272 | COLORADO |
Name | Role | Address |
---|---|---|
DANIELS ELIJAH G | Agent | 1996 EDITH ST, PALM BAY, FL, 32907 |
BROWN PAUL R | Officer | 8275 E 11TH AVE, DENVER, CO, 80220 |
PENUELA MARY R | Exec | 8275 E 11TH AVE, DENVER, CO, 80220 |
BROWN ROHAN C | Chief Operating Officer | .8275 E 11TH AVE, DENVER, CO, 80220 |
BROWN PHILIP B | Chief Financial Officer | 8275 E 11TH AVE, DENVER, CO, 80220 |
DANIELS ELIJAH G | Chief Executive Officer | 8275 E 11TH AVE, DENVER, CO, 80220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-29 | 4542 BISCAY ST, DENVER, CO 80249 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-15 | 4542 BISCAY ST, DENVER, CO 80249 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-01 | DANIELS, ELIJAH GABRIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 1996 EDITH ST, PALM BAY, FL 32907 | - |
REINSTATEMENT | 2012-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-12-14 | FLAMING FIRE MINISTRIES INTERNATIONAL INC. | - |
CANCEL ADM DISS/REV | 2005-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-08-01 |
AMENDED ANNUAL REPORT | 2022-11-15 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State