Entity Name: | HOLY FIRE MINISTRY INT'L, 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: | 14 Feb 2007 (18 years ago) |
Document Number: | N07000001635 |
FEI/EIN Number |
208449295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4242 SWALLOWTAIL DRIVE, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | P.O. Box 60, NEW PORT RICHEY, FL, 34656, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKENTINE LINDA M | Director | 4242 SWALLOWTAIL DRIVE, NEW PORT RICHEY, FL, 34653 |
BURKENTINE LINDA M | Chairman | 4242 SWALLOWTAIL DRIVE, NEW PORT RICHEY, FL, 34653 |
BURKENTINE LINDA M | President | 4242 SWALLOWTAIL DRIVE, NEW PORT RICHEY, FL, 34653 |
BUTLER JEFFREY J | Director | 4744 WEASEL DRIVE, NEW PORT RICHEY, FL, 34653 |
BUTLER JEFFREY J | Vice President | 4744 WEASEL DRIVE, NEW PORT RICHEY, FL, 34653 |
BUTLER TERRI L | Director | 4744 WEASEL DRIVE, NEW PORT RICHEY, FL, 34653 |
BUTLER TERRI L | Secretary | 4744 WEASEL DRIVE, NEW PORT RICHEY, FL, 34653 |
BUTLER TERRI L | Treasurer | 4744 WEASEL DRIVE, NEW PORT RICHEY, FL, 34653 |
BURKENTINE LINDA M | Agent | 4242 SWALLOWTAIL DRIVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-19 | 4242 SWALLOWTAIL DRIVE, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-14 | 4242 SWALLOWTAIL DRIVE, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-14 | BURKENTINE, LINDA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State