END CHILDHOOD HUNGER, INC. - Florida Company Profile

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 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARVER MICHAEL | President | 1 E Main Streeet, Greenville, SC, 29611 |
FARVER MICHAEL | Chairman | 1 E Main Streeet, Greenville, SC, 29611 |
FARVER Susan | Director | 1 E Main Street, Greenville, SC, 29611 |
FARVER Susan | Secretary | 1 E Main Street, Greenville, SC, 29611 |
HOWES JOHN | Director | 1947 SW 67th Ter, Plantation, FL, 33317 |
HOWES JOHN | Treasurer | 1947 SW 67th Ter, Plantation, FL, 33317 |
Farver Natalie | Director | 205 Tiliwa Court, Central, SC, 29630 |
Mullins Jolene | Agent | 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000007342 | END CHILD HUNGER | ACTIVE | 2010-01-23 | 2030-12-31 | - | 599 SW 2ND AVENUE, ATT: M FARVER, FORT LAUDERDALE, FL, 33301 |
G08077900340 | END CHILDHOOD HUNGER | EXPIRED | 2008-03-17 | 2013-12-31 | - | 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 | - |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State