Entity Name: | END CHILDHOOD HUNGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2006 (18 years ago) |
Document Number: | N04000005862 |
FEI/EIN Number | 202049660 |
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 |
Name | Role | Address |
---|---|---|
Mullins Jolene | Agent | 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
FARVER MICHAEL | President | 1 E Main Streeet, Greenville, SC, 33301 |
Name | Role | Address |
---|---|---|
FARVER MICHAEL | Chairman | 1 E Main Streeet, Greenville, SC, 33301 |
Name | Role | Address |
---|---|---|
FARVER Susan | Director | 1 E Main Street, Greenville, SC, 33301 |
HOWES JOHN | Director | 1947 SW 67th Ter, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
FARVER Susan | Secretary | 1 E Main Street, Greenville, SC, 33301 |
Name | Role | Address |
---|---|---|
HOWES JOHN | Treasurer | 1947 SW 67th Ter, Plantation, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000007342 | END CHILD HUNGER | ACTIVE | 2010-01-23 | 2025-12-31 | No data | 1080 W TROPICAL WAY, PLANTATION, FL, 33317 |
G08077900340 | END CHILDHOOD HUNGER | EXPIRED | 2008-03-17 | 2013-12-31 | No data | 1080 W. TROPICAL WAY, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | Mullins, Jolene | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 | No data |
AMENDMENT | 2006-09-01 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State