Entity Name: | THE FLAME SOCIETY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N11000009854 |
FEI/EIN Number |
453636746
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
LEVY EMIL | Director | 10885 Ventura Circle, Boynton Beach, FL, 33436 |
LEVY EMIL | President | 10885 Ventura Circle, Boynton Beach, FL, 33436 |
Hodges Ellen L | Director | 10885 Ventura Circle, Boynton Beach, FL, 33436 |
Hodges Ellen L | Treasurer | 10885 Ventura Circle, Boynton Beach, FL, 33436 |
Pokorni Thomas R | Director | 3830 SW 28 Street, Hollywood, FL, 33023 |
Pokorni Thomas R | Vice President | 3830 SW 28 Street, Hollywood, FL, 33023 |
Pianka Robert D | Exec | 3700 NW 107th Ter, Coral Springs, FL, 33065 |
Pianka Robert d | Agent | 3700 NW 107th Ter, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 3700 NW 107th Ter, South Unit, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 3700 NW 107th Ter, South Unit, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Pianka, Robert d | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 3700 NW 107th Ter, South Unit, Coral Springs, FL 33065 | - |
AMENDMENT | 2011-11-08 | - | - |
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 Apr 2025
Sources: Florida Department of State