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 |
Name | Role | Address |
---|---|---|
Pianka Robert d | Agent | 3700 NW 107th Ter, Coral Springs, FL, 33065 |
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 |
Name | Role | Address |
---|---|---|
LEVY EMIL | President | 10885 Ventura Circle, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Hodges Ellen L | Treasurer | 10885 Ventura Circle, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Pokorni Thomas R | Vice President | 3830 SW 28 Street, Hollywood, FL, 33023 |
Name | Role | Address |
---|---|---|
Pianka Robert D | Exec | 3700 NW 107th Ter, Coral Springs, FL, 33065 |
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 |
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