Search icon

FLAME OF FIRE INTERNATIONAL MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: FLAME OF FIRE INTERNATIONAL MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

FLAME OF FIRE INTERNATIONAL MINISTRIES, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 37-1744086

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

Address: 4637 S W 12th Street, Deerfield Beach, FL 33442
Mail Address: P.O. BOX 8562, FT. LAUDERDALE, FL 33310
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIDELL, KENNETH Agent 4637 S W 12th Street, Deerfield Beach, FL 33442
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 72205-6728
BISHOP, DURTHEY Chairman 1208 GLENDA DRIVE, LITTLE ROCK, AR 72205-6728
Armintha, Poitier Secretary 11464 N.W. 42 Street, Coral Springs, FL 33065
Armintha, Poitier Treasurer 11464 N.W. 42 Street, Coral Springs, FL 33065

Events

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 - -

Documents

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: 21 Feb 2025

Sources: Florida Department of State