Search icon

QUIET FIRE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: QUIET 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: 08 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2000 (24 years ago)
Document Number: N96000000186
FEI/EIN Number 593354348

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

Address: 5618 TIMUQUANA ROAD, SUITE #1, JACKSONVILLE, FL, 32210
Mail Address: 3108 STONEBRIER RIDGE DRIVE, ORANGE PARK, FL, 32065
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING CHARLES CREV. President 3108 STONEBRIER RIDGE DRIVE, ORANGE PARK, FL, 32065
KING CHARLES CREV. Director 3108 STONEBRIER RIDGE DRIVE, ORANGE PARK, FL, 32065
MCDOUGAL TONY DEACON Director 983 EAGLE POINT DR., ST. AUGUSTINE, FL, 32092
MADISON CAROL Director 6622 SHILOH CREEK DR., JACKSONVILLE, FL, 32244
MCDOUGAL JOANN REV. Director 983 EAGLE POINT DR., ST. AUGUSTINE, FL, 32092
KING CHARLES CREV. Agent 3108 STONEBRIER RIDGE DRIVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-20 KING, CHARLES C, REV. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-28 5618 TIMUQUANA ROAD, SUITE #1, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2005-05-20 5618 TIMUQUANA ROAD, SUITE #1, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 3108 STONEBRIER RIDGE DRIVE, ORANGE PARK, FL 32065 -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State