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 |
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 | - |
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 | - | - |
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