Search icon

SOUTH FLORIDA HUNGER COALITION, INC.

Company Details

Entity Name: SOUTH FLORIDA HUNGER COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: N11000001940
FEI/EIN Number 451211657
Address: 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Adler Mark Agent 451 N. State Rd. 7, Plantation, FL, 33317

Boar

Name Role Address
JEAN-BAPTISTE ARNOLD Boar 6503 NW Chugwater Circle, Port Saint Lucie, FL, 34983
ADLER MARK Boar 451 N. ST RD 7, PLANTATION, FL, 33317
Geddies Melanie Boar 1 NW 33rd Terrace, Fort Lauderdale, FL, 33311
PIKNEY TISHA Boar 4780 N State Rd 7, Lauderdale Lakes, FL, 33319
SAISWICK KIM Boar 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Chief Executive Officer

Name Role Address
FARVER MICHAEL Chief Executive Officer 1 E Main Street, Greenville, SC, 29611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052588 NO EMPTY PLATES ACTIVE 2024-04-19 2029-12-31 No data 599 SW 2ND AVENUE, FORT LAUDEREDALE, FL, 33301
G13000123235 FEED A NEED EXPIRED 2013-12-17 2018-12-31 No data 980 S.W. 159 TERRACE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Adler, Mark No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-01-07 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 451 N. State Rd. 7, Plantation, FL 33317 No data
REINSTATEMENT 2013-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State