Search icon

CHILDREN MUST BE FED, BE COMMITTED TO EXCELLENCE BECAUSE IN GOD WE TRUST INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN MUST BE FED, BE COMMITTED TO EXCELLENCE BECAUSE IN GOD WE TRUST 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: 29 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: F13000002409
FEI/EIN Number 30-0060290

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

Address: 1070 Summit Place Cir., West Palm Beach, FL, 33415, US
Mail Address: 1070 Summit Place Cir., West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach

Key Officers & Management

Name Role Address
MANAWAR DELMAR Chairman 1070 Summit Place Cir., West Palm Beach, FL, 33415
MANAWAR DELMAR Director 1070 Summit Place Cir., West Palm Beach, FL, 33415
MANAWAR DELMAR President 1070 Summit Place Cir., West Palm Beach, FL, 33415
Davis Sonia Treasurer 1916 E Chatham Rd,, West Palm Beach, FL, 33415
McAllister Janaicy Secretary 2614 W. Tennessee St., Tallhassee, FL, 32304
McAllister Janaicy Treasurer 2614 W. Tennessee St., Tallhassee, FL, 32304
MANAWAR DELMAR Agent 1070 Summit Place Cir., West Palm Beach, FL, 33415
Jacques Mario Secretary 6146 Westfall Rd, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 1070 Summit Place Cir., B, West Palm Beach, FL 33415 -
REINSTATEMENT 2021-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 1070 Summit Place Cir., B, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2021-12-07 1070 Summit Place Cir., B, West Palm Beach, FL 33415 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 MANAWAR, DELMAR -
REINSTATEMENT 2016-10-12 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
Amendment 2023-10-03
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State