Search icon

REFINER'S FIRE CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: REFINER'S FIRE CHRISTIAN CENTER, 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: 18 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: N11000001703
FEI/EIN Number 900691826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 703 south adams street, QUINCY, FL, 32351, US
Mail Address: 703 south Adams street, quincy, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL STEPHANIE W President 703 SOUTH ADAMS ST, QUINCY, FL, 32351
MITCHELL TERRY LJR Secretary PO BOX 513, QUINCY, FL, 32351
THOMAS MONET Secretary 403 CIRCLE DRIVE, QUINCY, FL, 32351
MITCHELL STEPHANIE W Agent 703 SOUTH ADAMS STREET, QUINCY, FL, 32351
MITCHELL TERRY L Vice President 703 SOUTH ADAMS ST, QUINCY, FL, 32351
SCONYERS MILDRED L Director 704 B. W. ROBERTS STREET, QUINCY, FL, 34351
THIGPEN CYNTHIA Director 104 E. WASHINGTON STREET, QUINCY, FL, 34351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087571 IGNITE ENRICHMENT CENTER EXPIRED 2016-08-17 2021-12-31 - 703 SOUTH ADAMS STREET, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 703 south adams street, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 703 south adams street, QUINCY, FL 32351 -
AMENDMENT 2017-05-17 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2014-09-12 REFINER'S FIRE CHRISTIAN CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 703 SOUTH ADAMS STREET, QUINCY, FL 32351 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Amendment 2017-05-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State