Search icon

THE WEST SIDE CHILDREN'S FEEDING MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: THE WEST SIDE CHILDREN'S FEEDING MINISTRY, 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: 05 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2012 (13 years ago)
Document Number: N05000003461
FEI/EIN Number 202629326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3619 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3619 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPOUX NAZEERA Vice President 18361 SW 57TH ST, SOUTHWEST RANCHES, FL, 33331
DUPOUX JEAN R Agent 3627 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
DUPOUX JEAN R President 3627 DAVIE BLVD, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157940 UNITED WE ALL CAN INC EXPIRED 2009-09-22 2014-12-31 - 9901 NW 80 AVENUE 3D, HIALEAH GARDENS, FL, 33016
G08296900279 WESTSIDE CHILDREN'S FEEDING RELIEF ORGANIZATION EXPIRED 2008-10-22 2013-12-31 - 3619 DAVIE BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
AMENDMENT 2012-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 3619 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-03-06 3619 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-06 3627 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2009-07-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State