Search icon

END CHILDHOOD HUNGER, INC. - Florida Company Profile

Company Details

Entity Name: END CHILDHOOD HUNGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 14 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2006 (19 years ago)
Document Number: N04000005862
FEI/EIN Number 202049660

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

Address: 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARVER MICHAEL President 1 E Main Streeet, Greenville, SC, 33301
FARVER MICHAEL Chairman 1 E Main Streeet, Greenville, SC, 33301
FARVER Susan Director 1 E Main Street, Greenville, SC, 33301
FARVER Susan Secretary 1 E Main Street, Greenville, SC, 33301
HOWES JOHN Director 1947 SW 67th Ter, Plantation, FL, 33317
HOWES JOHN Treasurer 1947 SW 67th Ter, Plantation, FL, 33317
Mullins Jolene Agent 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007342 END CHILD HUNGER ACTIVE 2010-01-23 2025-12-31 - 1080 W TROPICAL WAY, PLANTATION, FL, 33317
G08077900340 END CHILDHOOD HUNGER EXPIRED 2008-03-17 2013-12-31 - 1080 W. TROPICAL WAY, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-02-21 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-02-21 Mullins, Jolene -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 -
AMENDMENT 2006-09-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2049660 Corporation Unconditional Exemption 599 SW 2ND AVE, FT LAUDERDALE, FL, 33301-2808 2006-11
In Care of Name % MICHAEL FARVER PRESIDENT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Community Foundations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US
Principal Officer's Name MIchael Farver
Principal Officer's Address 1 E Main Street, Greenville, SC, 29611, US
Website URL endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1 East Main Street, Greenville, SC, 29611, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1 E Main Street Apt 1331, Greenville, SC, 29611, US
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhungerblog.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhungerblog.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 333173358, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 333173358, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 333173358, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 333173358, US
Website URL www.endchildhoodhunger.org
Organization Name END CHILDHOOD HUNGER INC
EIN 20-2049660
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 W Tropical Way, Plantation, FL, 33317, US
Principal Officer's Name Michael Farver
Principal Officer's Address 1080 W Tropical Way, Plantation, FL, 33317, US
Website URL www.endchildhoodhunger.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State