Search icon

REVIVAL FIRE MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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