Entity Name: | FLAME OF FIRE INTERNATIONAL MINISTRIES, 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: | 30 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2015 (9 years ago) |
Document Number: | N14000000041 |
FEI/EIN Number |
371744086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4637 S W 12th Street, Deerfield Beach, FL, 33442, US |
Mail Address: | P.O. BOX 8562, FT. LAUDERDALE, FL, 33310, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIDELL KENNETH | Chief Executive Officer | 4637 S W 12th Street, Deerfield Beach, FL, 33442 |
SPIDELL KENNETH | President | 4637 S W 12th Street, Deerfield Beach, FL, 33442 |
BISHOP DURTHEY | President | 1208 GLENDA DRIVE, LITTLE ROCK, AR, 722056728 |
BISHOP DURTHEY | Chairman | 1208 GLENDA DRIVE, LITTLE ROCK, AR, 722056728 |
Armintha Poitier | Secretary | 11464 N.W. 42 Street, Coral Springs, FL, 33065 |
SPIDELL KENNETH | Agent | 4637 S W 12th Street, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-08 | 4637 S W 12th Street, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 4637 S W 12th Street, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 4637 S W 12th Street, Deerfield Beach, FL 33442 | - |
REINSTATEMENT | 2015-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-03 | 4637 S W 12th Street, Deerfield Beach, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State