Search icon

CHANGING FLAMES FOUNDATION CORP - Florida Company Profile

Company Details

Entity Name: CHANGING FLAMES FOUNDATION CORP
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: 14 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N13000002528
FEI/EIN Number 46-2302670

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10632 Grand Riviere Dr, Tampa, FL, 33647, US
Mail Address: 10632 Grand Riviere Dr, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Ursule President 10632 Grand Riviere Dr, Tampa, FL, 33647
Martin Ursule Founder 10632 Grand Riviere Dr, Tampa, FL, 33647
MARTIN URSULE Agent 10632 Grand Riviere Dr, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064011 AFRICANS WELCOME CENTER EXPIRED 2018-05-31 2023-12-31 - 9780 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 10632 Grand Riviere Dr, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-04-17 10632 Grand Riviere Dr, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 10632 Grand Riviere Dr, Tampa, FL 33647 -
AMENDMENT AND NAME CHANGE 2019-04-04 CHANGING FLAMES FOUNDATION CORP -
AMENDMENT 2016-08-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
Amendment 2016-08-01
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State