Search icon

COALITION AGAINST HUNGER INC

Company Details

Entity Name: COALITION AGAINST HUNGER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Aug 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N04000008148
FEI/EIN Number 562544561
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

Agent

Name Role Address
THURSTON SMILEY Agent 608 SAXON BLVD, DELTONA, FL, 32725

Chief Executive Officer

Name Role Address
THURSTON DALE Chief Executive Officer 608 SAXON BLVD, DELTONA, FL, 32725

Chief Operating Officer

Name Role Address
THURSTON SMILEY Chief Operating Officer 608 SAXON BLVD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2017-11-22 COALITION AGAINST HUNGER INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 608 SAXON BLVD, DELTONA, FL 32725 No data
AMENDMENT AND NAME CHANGE 2015-01-28 HELPING HANDS FOUNDATION OF AMERICA INC No data
REINSTATEMENT 2015-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 608 SAXON BLVD, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2015-01-28 608 SAXON BLVD, DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2015-01-28 THURSTON, SMILEY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State