Search icon

PUREFIRE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PUREFIRE 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: 17 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2008 (17 years ago)
Document Number: N99000003043
FEI/EIN Number 650931280

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

Address: 1206 N 20th Street, Ft. Pierce, FL, 34950, US
Mail Address: 1206 N 20th Street, Ft. Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSS WILLIE President 1206 N 20th Street, Ft. Pierce, FL, 34950
RUSS WILLIE Director 1206 N 20th Street, Ft. Pierce, FL, 34950
RUSS KARLEEN Vice President 2545 Granada Ave, Vero Beach, FL, 32960
RUSS KARLEEN Treasurer 2545 Granada Ave, Vero Beach, FL, 32960
RUSS KARLEEN Secretary 2545 Granada Ave, Vero Beach, FL, 32960
RUSS KARLEEN Director 2545 Granada Ave, Vero Beach, FL, 32960
Smith Charles E Director 7432 Chimney Pines Drive, Pensacola, FL, 32526
Russ Jason T Director 522 N 29th Street, Ft. Pierce, FL, 34950
RUSS WILLIE J Agent 1206 N 20th Street, Ft. Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109323 WAY-MAKER RESTORATION CENTER, INC. ACTIVE 2018-10-06 2028-12-31 - 1206 N 20TH ST, FT. PIERCE, FL, 34950
G15000103612 KINGDOM WORD ABIDE ACTIVE 2015-10-09 2025-12-31 - 1206 N 20TH STREET, FORT PIERCE, FL, 34950
G12000110685 SPIRIT SWEET FAMILY WORSHIP CENTER EXPIRED 2012-11-15 2017-12-31 - 2001 AVENUE D, FORT PIERCE, FL, 34950
G09000157366 KINGDOM WORD ABIDE EXPIRED 2009-09-21 2014-12-31 - 1101 N US HWY 1, PMB #54, 1206 N 20TH STREET, FORT PIERCE, FL, 34950
G08227700078 KINGDOM WORD ABIDE EXPIRED 2008-08-14 2013-12-31 - 1206 N 22ND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 1206 N 20th Street, Ft. Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2017-04-23 1206 N 20th Street, Ft. Pierce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 1206 N 20th Street, Ft. Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2010-01-09 RUSS, WILLIE J -
AMENDMENT 2008-09-22 - -
AMENDMENT 2000-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-10-10
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State