Search icon

FLAMING FIRE MINISTRIES INTERNATIONAL INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FLAMING FIRE MINISTRIES INTERNATIONAL INC., COLORADO 20061095272 COLORADO

Key Officers & Management

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

Events

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 - -

Documents

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