Detail by Entity Name

Florida Not For Profit Corporation

FIRE INTERNATIONAL, INC.

Filing Information
N99000002005 59-3563742 03/31/1999 FL ACTIVE NAME CHANGE AMENDMENT 12/31/2001 NONE
Principal Address
6509 Hudspeth Rd
Harrisburg, NC 28075

Changed: 02/27/2014
Mailing Address
P.O. BOX 5306
CONCORD, NC 28027

Changed: 01/28/2010
Registered Agent Name & Address Weaver, Wesley J
3520 Shorewood Drive
Kissimmee, FL 34746

Name Changed: 02/26/2018

Address Changed: 02/21/2019
Officer/Director Detail Name & Address

Title P, Secretary

PETERS, WILLIAM E, Dr.
9152 LOWER ROCKY RIVER RD
CONCORD, NC 28025

Title VP

BROWN, MICHAEL L, Dr.
15120 Skypark Circle
Huntersville, NC 28078

Title Director

GLADSTONE, ROBERT J
4518 Rocky River Rd
Charlotte, NC 28215

Title Director

Rasmussen, Donald
502 Frontier Circle
China Grove, NC 28023

Title Treasurer

Light, Dion
1365 Lloyd Place
Concord, NC 28027

Title Director

Cowles, David
709 Mammoth Oaks Dr
Concord, NC 28025

Title Director

Murdock, Paul
8280 Ferrell Place
Harrisburg, NC 28075

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/23/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
12/31/2001 -- Name Change View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- Amendment View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
07/19/1999 -- Amendment View image in PDF format
03/31/1999 -- Domestic Non-Profit View image in PDF format