Search icon

RISE AGAINST HUNGER, INC. - Florida Company Profile

Company Details

Entity Name: RISE AGAINST HUNGER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: F11000003589
FEI/EIN Number 16-1541024

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

Address: 4801 Glenwood Avenue, Suite 200, Raleigh, NC, 27612, US
Mail Address: 4801 Glenwood Avenue, Suite 200, Raleigh, NC, 27612, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kearney Richard President 4801 Glenwood Avenue, Raleigh, NC, 27612
Young Amanda Director 4801 Glenwood Avenue, Raleigh, NC, 27612
Noronha Jojo D Director 4801 Glenwood Avenue, Raleigh, NC, 27612
Huckaba Travis Treasurer 4801 Glenwood Avenue, Raleigh, NC, 27612
Patel Swati Director 4801 Glenwood Avenue, Raleigh, NC, 27612
Belt Gregory Director 4801 Glenwood Avenue, Raleigh, NC, 27612
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 4801 Glenwood Avenue, Suite 200, Raleigh, NC 27612 -
CHANGE OF MAILING ADDRESS 2024-04-15 4801 Glenwood Avenue, Suite 200, Raleigh, NC 27612 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-04-17 C T CORPORATION SYSTEM -
REINSTATEMENT 2019-10-21 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-12-03 RISE AGAINST HUNGER, INC. -
REINSTATEMENT 2018-11-27 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
Reg. Agent Change 2023-04-17
ANNUAL REPORT 2023-04-12
Reg. Agent Change 2023-02-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-21
Name Change 2018-12-03
REINSTATEMENT 2018-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State