Search icon

FEED THE LAMBS ENRICHMENT PROGRAM, INC.

Company Details

Entity Name: FEED THE LAMBS ENRICHMENT PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2006 (19 years ago)
Document Number: N04000004969
FEI/EIN Number 141908965
Address: 1615 18TH AVE SW, VERO BEACH, FL, 32962, US
Mail Address: 1615 18TH AVE SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MAY JOHN W Agent 1615 18TH AVE SW, VERO BEACH, FL, 32962

Chairman

Name Role Address
Richards Marc Chairman 1275 US-1 #2, VERO BEACH, FL, 32960
Goldberg Michael Chairman 1615 18TH AVE SW, VERO BEACH, FL, 32962

Chief Executive Officer

Name Role Address
May John wIII Chief Executive Officer 1615 18th Ave. S.W., Vero Beach, FL, 32962

Secretary

Name Role Address
Miller Janice Secretary 1615 18TH AVE SW, VERO BEACH, FL, 32962

Prog

Name Role Address
May Kenya Prog 1615 18th Ave. S.W.., Vero Beach, FL, 32962

Treasurer

Name Role Address
Zambigadis Maria Treasurer 2965 20th Ave., Vero Beach, FL, 32960

Co

Name Role Address
Goldberg Michael Co 1615 18TH AVE SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
AMENDMENT 2006-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 1615 18TH AVE SW, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2005-05-06 1615 18TH AVE SW, VERO BEACH, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 1615 18TH AVE SW, VERO BEACH, FL 32962 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State