Search icon

FOOD RELIEF INTERNATIONAL/SERVANTS OF CHARITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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