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 |
Name | Role | Address |
---|---|---|
Young Jani | Agent | 5709 INDUSTRIAL BLVD., MILTON, FL, 32583 |
Name | Role | Address |
---|---|---|
Ledger Michael E | President | 5248 MOBILE SOUTH ST., THEODORE, AL, 36582 |
Name | Role | Address |
---|---|---|
Douglas Whitmore | Othe | 5005 Springpark Dr S, Mobile, AL, 36608 |
Name | Role | Address |
---|---|---|
Williams Derrick | Secretary | 205 Government Street, Mobile, AL, 36633 |
Name | Role | Address |
---|---|---|
FLOYD DEBORAH | Deve | 1906 US 31, Bay Minette, AL, 36507 |
Name | Role | Address |
---|---|---|
James Valerie Dr. | Member | 11 North Water Street, Suite 10290, Mobile, AL, 36602 |
Name | Role | Address |
---|---|---|
Hollis Michael E | Treasurer | 6150 Omni Park Drive, Mobile, AL, 36609 |
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 |
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