Entity Name: | COALITION AGAINST HUNGER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N04000008148 |
FEI/EIN Number |
562544561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 4132, ENTERPRISE, FL, 32725, US |
Address: | 608 SAXON BLVD, DELTONA, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THURSTON DALE | Chief Executive Officer | 608 SAXON BLVD, DELTONA, FL, 32725 |
THURSTON SMILEY | Chief Operating Officer | 608 SAXON BLVD, DELTONA, FL, 32725 |
THURSTON SMILEY | Agent | 608 SAXON BLVD, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2017-11-22 | COALITION AGAINST HUNGER INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 608 SAXON BLVD, DELTONA, FL 32725 | - |
AMENDMENT AND NAME CHANGE | 2015-01-28 | HELPING HANDS FOUNDATION OF AMERICA INC | - |
REINSTATEMENT | 2015-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 608 SAXON BLVD, DELTONA, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 608 SAXON BLVD, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | THURSTON, SMILEY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
Amendment and Name Change | 2017-11-22 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-29 |
Amendment and Name Change | 2015-01-28 |
Reinstatement | 2015-01-28 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-06-09 |
Domestic Non-Profit | 2004-08-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State