Search icon

FIRE FORGED RECOVERY, INC.

Company Details

Entity Name: FIRE FORGED RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2016 (8 years ago)
Document Number: N16000009881
FEI/EIN Number 814079767
Address: 4821 NW 22 Court, Lauderhill, FL, 33313, US
Mail Address: PO BOX 25976, TAMARAC, FL, 33320, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427698638 2020-01-15 2020-01-15 PO BOX 25976, TAMARAC, FL, 333205976, US 2428 NW 56TH AVE, LAUDERHILL, FL, 333133012, US

Contacts

Phone +1 754-777-0806

Authorized person

Name SONIA BAILEY
Role EXECUTIVE DIRECTOR
Phone 5103253934

Taxonomy

Taxonomy Code 175T00000X - Peer Specialist
Is Primary Yes

Agent

Name Role Address
BAILEY SONIA Agent 4821 NW 22 Court, Lauderhill, FL, 33320

Chief Executive Officer

Name Role Address
Bailey Sonia Chief Executive Officer PO Box 25976, Tamarac, FL, 33320

President

Name Role Address
Sumpter Miya President PO BOX 25976, TAMARAC, FL, 33320

Vice President

Name Role Address
Bailey Shafia Vice President PO Box 25976, Tamarac, FL, 33320

Trustee

Name Role Address
Gaines Kimberly Trustee PO BOX 25976, TAMARAC, FL, 33320
Fernander Brian Trustee PO Box 25976, Tamarac, FL, 33320

Secretary

Name Role Address
Fernander Detris Secretary PO BOX 25976, TAMARAC, FL, 33320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068758 THE GRASSROOTS EXECUTIVE ACTIVE 2020-06-18 2025-12-31 No data PO BOX 25976, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4821 NW 22 Court, #111, Lauderhill, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 4821 NW 22 Court, #111, Lauderhill, FL 33320 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-10-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30
Domestic Non-Profit 2016-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State