Entity Name: | REVIVAL 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: | 05 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | N96000000682 |
FEI/EIN Number |
650694626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5240 NW 7TH AVE, MIAMI, FL, 33127, US |
Mail Address: | PO BOX 472005, MIAMI, FL, 33247, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTLEY ROBERT S | President | 16820 84th Ct N, West Palm Beach, FL, 33470 |
BENTLEY GWENDOLYN | Vice President | 16820 84th Ct. N, West Palm Beach, FL, 33470 |
Mojica CHRISTIE C | Treasurer | 1425 W. 33rd St., Riviera Beach., FL, 33404 |
BENTLEY KEISHA. | Secretary | 7800 plantation blvd., Mirarmar, FL, 33023 |
Rogers Jones | Director | 1480 N.W. 203 ST., Miami, FL, 33169 |
SANDRA TOLIVER S | Director | 2217 N.W. 99 St., Miami, FL, 33147 |
BENTLEY ROBERT | Agent | 16820 84th Ct.. N, West Palm Beach, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 16820 84th Ct.. N, West Palm Beach, FL 33470 | - |
REINSTATEMENT | 2020-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-09 | BENTLEY, ROBERT | - |
REINSTATEMENT | 2017-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1997-04-14 | 5240 NW 7TH AVE, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-14 | 5240 NW 7TH AVE, MIAMI, FL 33127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-16 |
REINSTATEMENT | 2020-02-18 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-05-09 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State