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
Changed: 02/27/2014
6509 Hudspeth Rd
Harrisburg, NC 28075
Harrisburg, NC 28075
Changed: 02/27/2014
Mailing Address
Changed: 01/28/2010
P.O. BOX 5306
CONCORD, NC 28027
CONCORD, NC 28027
Changed: 01/28/2010
Registered Agent Name & Address
Weaver, Wesley J
Name Changed: 02/26/2018
Address Changed: 02/21/2019
3520 Shorewood Drive
Kissimmee, FL 34746
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.
Title VP
BROWN, MICHAEL L, Dr.
Title Director
GLADSTONE, ROBERT J
Title Director
Rasmussen, Donald
Title Treasurer
Light, Dion
Title Director
Cowles, David
Title Director
Murdock, Paul
Title P, Secretary
PETERS, WILLIAM E, Dr.
9152 LOWER ROCKY RIVER RD
CONCORD, NC 28025
CONCORD, NC 28025
Title VP
BROWN, MICHAEL L, Dr.
15120 Skypark Circle
Huntersville, NC 28078
Huntersville, NC 28078
Title Director
GLADSTONE, ROBERT J
4518 Rocky River Rd
Charlotte, NC 28215
Charlotte, NC 28215
Title Director
Rasmussen, Donald
502 Frontier Circle
China Grove, NC 28023
China Grove, NC 28023
Title Treasurer
Light, Dion
1365 Lloyd Place
Concord, NC 28027
Concord, NC 28027
Title Director
Cowles, David
709 Mammoth Oaks Dr
Concord, NC 28025
Concord, NC 28025
Title Director
Murdock, Paul
8280 Ferrell Place
Harrisburg, NC 28075
Harrisburg, NC 28075
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 02/23/2023 |
2024 | 02/05/2024 |
Document Images