Search icon

CHANGE THIS WORLD, INC. - Florida Company Profile

Company Details

Entity Name: CHANGE THIS WORLD, 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: 14 Jan 2010 (15 years ago)
Date of dissolution: 29 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: N10000000390
FEI/EIN Number 271679067

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

Address: 959 Explorer Cove, #101, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 959 Explorer Cove, #101, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER STEVEN A Director 30345 Lipizzan Terr, Mt Dora, FL, 32757
MENNENGA MARCUS J Agent 921 DEVON CREEK ROAD, WINTER SPRINGS, FL, 32708
MENNENGA MARCUS J President 921 DEVON CREEK ROAD, WINTER SPRINGS, FL, 32708
JUDD JEFFREY Secretary 1233 TRAVERTINE TERRACE, SANFORD, FL, 32771
RUE BRANNON Director 209 Wimbledon Cir, Heathrow, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005070 KIDS AGAINST HUNGER ORLANDO CENTRAL EXPIRED 2010-01-15 2015-12-31 - 6790 EDGEWATER COMMERCE PARKWAY, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-29 - -
CHANGE OF MAILING ADDRESS 2014-04-23 959 Explorer Cove, #101, 101, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2014-04-23 MENNENGA, MARCUS J -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 959 Explorer Cove, #101, 101, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-14 921 DEVON CREEK ROAD, WINTER SPRINGS, FL 32708 -
AMENDMENT 2011-05-24 - -
AMENDMENT 2010-10-27 - -

Documents

Name Date
Voluntary Dissolution 2015-10-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-08-14
Amendment 2011-05-24
ANNUAL REPORT 2011-03-09
Amendment 2010-10-27
Domestic Non-Profit 2010-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State