Entity Name: | FOOD RELIEF INTERNATIONAL/SERVANTS OF CHARITY, 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: | 16 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2020 (4 years ago) |
Document Number: | N10736 |
FEI/EIN Number |
592588983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7175 57th Street, Vero Beach, FL, 32967, US |
Address: | 7175 57th Street, UNIT H, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANKE WALTER H | Director | 7175 57th Street, Vero Beach, FL, 32967 |
JANKE WALTER H | Treasurer | 7175 57th Street, Vero Beach, FL, 32967 |
JANKE LALITA M | Director | 7175 57th Street, Vero Beach, FL, 32967 |
JANKE LALITA M | Secretary | 7175 57th Street, Vero Beach, FL, 32967 |
Janke Walter H | Agent | 7175 57th Street, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 7175 57th Street, UNIT H, Vero Beach, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 7175 57th Street, SUITE H, Vero Beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 7175 57th Street, UNIT H, Vero Beach, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-13 | Janke, Walter HT | - |
REINSTATEMENT | 2020-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2000-07-20 | FOOD RELIEF INTERNATIONAL/SERVANTS OF CHARITY, INC. | - |
REINSTATEMENT | 1995-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-11-13 |
ANNUAL REPORT | 2019-07-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State