Search icon

THE CHILDREN'S HUNGER PROJECT, INC.

Company Details

Entity Name: THE CHILDREN'S HUNGER PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 2010 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Apr 2011 (14 years ago)
Document Number: N10000011523
FEI/EIN Number 364686823
Address: 26 Forrest Avenue, COCOA, FL, 32922, US
Mail Address: 26 Forrest Avenue, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LACEY STEPHEN JEsq. Agent 1901 S. HARBOR CITY BLVD., SUITE 500, MELBOURNE, FL, 32901

Director

Name Role Address
Jordan Samuel Director 1436 Ballington Drive, Melbourne, FL, 32940
SPEARMAN DELORES Director 51 Ridge Court, Rockledge, FL, 32955
MONTAS KAREN M Director 1290 Federal Highway, Rockledge, FL, 32955
Anderson Meagan Director 602 Jasmine Drive, Melbourne, FL, 32951

Exec

Name Role Address
Cominsky Cheryl Exec 26 Forrest Avenue, COCOA, FL, 32922

Secretary

Name Role Address
Ojha Rosy Secretary 490 Glen Abbey Way, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 26 Forrest Avenue, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2023-03-10 26 Forrest Avenue, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2014-01-12 LACEY, STEPHEN J, Esq. No data
AMENDED AND RESTATEDARTICLES 2011-04-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 1901 S. HARBOR CITY BLVD., SUITE 500, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State