Search icon

UNITED PENTECOSTAL FIRE MINISTRIES TRINITY INTERNATIONAL INC.

Company Details

Entity Name: UNITED PENTECOSTAL FIRE MINISTRIES TRINITY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 May 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: N08000004843
FEI/EIN Number 262645288
Address: 8245 Business Park Drive, PORT SAINT LUCIE, 34952, UN
Mail Address: 6427 NW Taper Court, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PIKE PETAL Agent 6427 NW Taper Court, PORT ST LUCIE, FL, 34983

President

Name Role Address
PIKE PETAL President 6427 NW Taper Court, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
PIKE PETAL Treasurer 6427 NW Taper Court, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
PIKE OWEN Vice President 6427 NW Taper Court, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
SHELMAN CARMEN Secretary 6721 NW 39TH LANE, FORT LAUDERDALE, FL, 33319
Garrick NICOLE Secretary 291 NW South Macedo Blvd, PORT ST. LUCIE, FL, 34983

Officer

Name Role Address
SHELMAN CARMEN Officer 6721 NW 39TH LANE, FORT LAUDERDALE, FL, 33319
McClackion Sr. Dermoth S Officer 2562 SW McDonald Street, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075460 RISING STAR CHRISTIAN ACADEMY ACTIVE 2024-06-19 2029-12-31 No data 6427 NW TAPER COURT, PORT SAINT LUCIE, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 8245 Business Park Drive, PORT SAINT LUCIE 34952 UN No data
CHANGE OF MAILING ADDRESS 2015-04-24 8245 Business Park Drive, PORT SAINT LUCIE 34952 UN No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 6427 NW Taper Court, PORT ST LUCIE, FL 34983 No data
AMENDMENT AND NAME CHANGE 2011-11-21 UNITED PENTECOSTAL FIRE MINISTRIES TRINITY INTERNATIONAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State