Search icon

THE FLAME SOCIETY INC.

Company Details

Entity Name: THE FLAME SOCIETY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N11000009854
FEI/EIN Number 453636746
Address: 3700 NW 107th Ter, South Unit, Coral Springs, FL, 33065, US
Mail Address: 3700 NW 107th Ter, South Unit, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pianka Robert d Agent 3700 NW 107th Ter, Coral Springs, FL, 33065

Director

Name Role Address
LEVY EMIL Director 10885 Ventura Circle, Boynton Beach, FL, 33436
Hodges Ellen L Director 10885 Ventura Circle, Boynton Beach, FL, 33436
Pokorni Thomas R Director 3830 SW 28 Street, Hollywood, FL, 33023

President

Name Role Address
LEVY EMIL President 10885 Ventura Circle, Boynton Beach, FL, 33436

Treasurer

Name Role Address
Hodges Ellen L Treasurer 10885 Ventura Circle, Boynton Beach, FL, 33436

Vice President

Name Role Address
Pokorni Thomas R Vice President 3830 SW 28 Street, Hollywood, FL, 33023

Exec

Name Role Address
Pianka Robert D Exec 3700 NW 107th Ter, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3700 NW 107th Ter, South Unit, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2018-04-27 3700 NW 107th Ter, South Unit, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 Pianka, Robert d No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3700 NW 107th Ter, South Unit, Coral Springs, FL 33065 No data
AMENDMENT 2011-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-14
AMENDED ANNUAL REPORT 2016-11-04
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-27
Amendment 2011-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State