Search icon

FEEDING THE GULF COAST INCORPORATED

Company Details

Entity Name: FEEDING THE GULF COAST INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 28 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: F09000003019
FEI/EIN Number 630821997
Address: 5709 INDUSTRIAL BLVD., MILTON, FL, 32583
Mail Address: 5709 INDUSTRIAL BLVD., MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: ALABAMA

Agent

Name Role Address
Young Jani Agent 5709 INDUSTRIAL BLVD., MILTON, FL, 32583

President

Name Role Address
Ledger Michael E President 5248 MOBILE SOUTH ST., THEODORE, AL, 36582

Othe

Name Role Address
Douglas Whitmore Othe 5005 Springpark Dr S, Mobile, AL, 36608

Secretary

Name Role Address
Williams Derrick Secretary 205 Government Street, Mobile, AL, 36633

Deve

Name Role Address
FLOYD DEBORAH Deve 1906 US 31, Bay Minette, AL, 36507

Member

Name Role Address
James Valerie Dr. Member 11 North Water Street, Suite 10290, Mobile, AL, 36602

Treasurer

Name Role Address
Hollis Michael E Treasurer 6150 Omni Park Drive, Mobile, AL, 36609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 5248 Mobile South Street, Theodore, FL 36582 No data
REGISTERED AGENT NAME CHANGED 2021-01-11 Young, Jani No data
NAME CHANGE AMENDMENT 2016-02-19 FEEDING THE GULF COAST INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-27
Name Change 2016-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State