Search icon

FEED MY STARVING CHILDREN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FEED MY STARVING CHILDREN, 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: 05 Jul 2017 (8 years ago)
Branch of: FEED MY STARVING CHILDREN, INC., MINNESOTA (Company Number 329c40e3-b8d4-e011-a886-001ec94ffe7f)
Document Number: F17000003210
FEI/EIN Number 411601449

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

Address: 401 93rd Ave NW, Coon Rapids, MN, 55433, US
Mail Address: 401 93rd Ave NW, Coon Rapids, MN, 55433, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Crea Mark President 401 93rd Ave NW, Coon Rapids, MN, 55433
McCutcheon Stuart Secretary 401 93rd Ave NW, Coon Rapids, MN, 55433
Stennes-Rogness Dan Vice President 401 93rd Ave NW, Coon Rapids, MN, 55433
Wyatt Jackie Treasurer 401 93rd Ave NW, Coon Rapids, MN, 55433
Tygesson Gary Chairman 401 93rd Ave NW, Coon Rapids, MN, 55433
Gorter Bruce Vice President 401 93rd Ave NW, Coon Rapids, MN, 55433
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 401 93rd Ave NW, Coon Rapids, MN 55433 -
CHANGE OF MAILING ADDRESS 2025-01-31 401 93rd Ave NW, Coon Rapids, MN 55433 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 401 93rd Ave NW, Coon Rapids, MN 55433 -
CHANGE OF MAILING ADDRESS 2024-02-01 401 93rd Ave NW, Coon Rapids, MN 55433 -
REGISTERED AGENT NAME CHANGED 2021-04-09 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 7901 4th Street North, Suite 300, Saint Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-13
Foreign Non-Profit 2017-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State