Search icon

THE FIRE'S FLOWING MINISTRIES INC.

Company Details

Entity Name: THE FIRE'S FLOWING MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jan 2014 (11 years ago)
Document Number: N14000000680
FEI/EIN Number APPLIED FOR
Address: 170 Westhampton Drive, PALM COAST, FL 32164
Mail Address: P.O. BOX 354022, PALM COAST, FL 32135
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
SMART SOLUTIONS UNLIMITED, LLC Agent

President

Name Role Address
WILLIAMS, MADLYN K President P.O. Box 354022, PALM COAST, FL 32135

Director

Name Role Address
WILLIAMS, MADLYN K Director P.O. Box 354022, PALM COAST, FL 32135
CORBIN, ROCHELLE Director 1722 MONROE ST., #3A, EVANSTON, IL 60202
SANTIAGO, MICHELE Director 38 W. 65TH ST., #1, WESTMONT, IL 60559
Calhoun, Darryl Director 904 Bowling Green Dr, Homewood, IL 60430
ARRINGTON, SHERMAN, DR. Director 700 N Bruce Lane, Glenwood,, IL 60425
Thomas, Gregg, Dr. Director P.O. Box 568-7383, Springs, TX 77383
Bosch, Helene Director 19 Amargosa Street, Irvine, CA 92602
Collins, Marie Director 10 Sandpiper Ct, Palm Coast, FL 32137
Thomas, Dedra, Dr. Director P O Box 568-7383, Springs, TX 77388

Vice President

Name Role Address
CORBIN, ROCHELLE Vice President 1722 MONROE ST., #3A, EVANSTON, IL 60202

Secretary

Name Role Address
SANTIAGO, MICHELE Secretary 38 W. 65TH ST., #1, WESTMONT, IL 60559

Trustee

Name Role Address
Calhoun, Darryl Trustee 904 Bowling Green Dr, Homewood, IL 60430
Thomas, Gregg, Dr. Trustee P.O. Box 568-7383, Springs, TX 77383
Bosch, Helene Trustee 19 Amargosa Street, Irvine, CA 92602

Treasurer

Name Role Address
ARRINGTON, SHERMAN, DR. Treasurer 700 N Bruce Lane, Glenwood,, IL 60425

Advisory Council

Name Role Address
Collins, Marie Advisory Council 10 Sandpiper Ct, Palm Coast, FL 32137

Advisory Council Chair

Name Role Address
Thomas, Dedra, Dr. Advisory Council Chair P O Box 568-7383, Springs, TX 77388

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 170 Westhampton Drive, PALM COAST, FL 32164 No data
REGISTERED AGENT NAME CHANGED 2015-03-18 Smart Solutions Unlimited LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 29 Old Kings Road N, Suite 1B, PALM COAST, FL 32137 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State