Entity Name: | F.I.R.E. SCHOOL OF MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Jan 2001 (24 years ago) |
Document Number: | N01000000445 |
FEI/EIN Number | 593691664 |
Address: | 6509 Hudspeth Rd, Harrisburg, NC, 28075, US |
Mail Address: | P.O. BOX 5108, CONCORD, NC, 28027 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | F.I.R.E. SCHOOL OF MINISTRY, INC., NEW YORK | 2867456 | NEW YORK |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Panepinto Cindy | Secretary | 6509 Hudspeth Rd, Harrisburg, NC, 28075 |
Name | Role | Address |
---|---|---|
Volk Scott | Vice President | 6509 Hudspeth Rd, Harrisburg, NC, 28075 |
Name | Role | Address |
---|---|---|
Bernis Jonathan Dr. | Director | P.O. Box 31998, Phoenix, AZ, 85046 |
Name | Role | Address |
---|---|---|
BROWN MICHAEL LDr. | President | 6509 Hudspeth Rd, Harrisburg, NC, 28075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-19 | Registered Agents Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 6509 Hudspeth Rd, Harrisburg, NC 28075 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 6509 Hudspeth Rd, Harrisburg, NC 28075 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State