Search icon

FLAME MINISTRIES, INC.

Company Details

Entity Name: FLAME MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Mar 1996 (29 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 09 Apr 1996 (29 years ago)
Document Number: N96000001672
FEI/EIN Number 58-2227705
Address: 4410 Rushing road, Lakeland, FL 33810
Mail Address: 4410 Rushing road, Lakeland, FL 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Tzolov, Debby Agent 4410 Rushing road, Lakeland, FL 33810

President

Name Role Address
TZOLOV, PLAMEN President 4809 Gallagher Road, Plant City, FL 33565

Treasurer

Name Role Address
TZOLOV, PLAMEN Treasurer 4809 Gallagher Road, Plant City, FL 33565
TZOLOV, DEBBY Treasurer 4410 Rushing road, Lakeland, FL 33810

Secretary

Name Role Address
TZOLOV, DEBBY Secretary 4410 Rushing road, Lakeland, FL 33810

Vice President

Name Role Address
McGuire, Thomas Z. Vice President 558 County Rd 690, Seagraves, TX 79359

Asst. Secretary

Name Role Address
McGuire, Thomas Z. Asst. Secretary 558 County Rd 690, Seagraves, TX 79359

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 4410 Rushing road, Lakeland, FL 33810 No data
CHANGE OF MAILING ADDRESS 2023-04-19 4410 Rushing road, Lakeland, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 Tzolov, Debby No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 4410 Rushing road, Lakeland, FL 33810 No data
ARTICLES OF CORRECTION 1996-04-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State