Entity Name: | THE RIVER OF FIRE 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: | 23 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2020 (4 years ago) |
Document Number: | N18895 |
FEI/EIN Number |
592242370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 E PINE ST, DAVENPORT, FL, 33837 |
Mail Address: | PO BOX 157, DAVENPORT, FL, 33836, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tapias Saul E | President | 212 E Pine St, DAVENPORT, FL, 33837 |
Gilley Pamela S | Vice President | 212 E PINE ST, DAVENPORT, FL, 33837 |
Beasley Ronald A | Deac | 1629 County Rd 547 N, Davenport, FL, 33837 |
Tapias Saul E | Director | 212 E Pine St, DAVENPORT, FL, 33837 |
Tapias Saul E | Agent | 212 E Pine St, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 212 E Pine St, DAVENPORT, FL 33837 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-15 | Tapias, Saul Enrique | - |
REINSTATEMENT | 2020-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 208 E PINE ST, DAVENPORT, FL 33837 | - |
AMENDMENT AND NAME CHANGE | 2009-12-30 | THE RIVER OF FIRE MINISTRIES, INC. | - |
CANCEL ADM DISS/REV | 2007-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-07-15 |
ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-12-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State