Search icon

END CHILDHOOD HUNGER, INC.

Company Details

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

Agent

Name Role Address
Mullins Jolene Agent 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301

President

Name Role Address
FARVER MICHAEL President 1 E Main Streeet, Greenville, SC, 33301

Chairman

Name Role Address
FARVER MICHAEL Chairman 1 E Main Streeet, Greenville, SC, 33301

Director

Name Role Address
FARVER Susan Director 1 E Main Street, Greenville, SC, 33301
HOWES JOHN Director 1947 SW 67th Ter, Plantation, FL, 33317

Secretary

Name Role Address
FARVER Susan Secretary 1 E Main Street, Greenville, SC, 33301

Treasurer

Name Role Address
HOWES JOHN Treasurer 1947 SW 67th Ter, Plantation, FL, 33317

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 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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State