Search icon

FEEDING EMPTY LITTLE TUMMIES, INC.

Company Details

Entity Name: FEEDING EMPTY LITTLE TUMMIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: N11000006747
FEI/EIN Number 452898383
Address: 901 8th Ave W, Palmetto, FL, 34221, US
Mail Address: 901 8th Ave W, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Ryherd Jessica Agent 901 8th Ave W, Palmetto, FL, 34221

Chief Executive Officer

Name Role Address
Ryherd Jessica Chief Executive Officer 901 8th Ave W, Palmetto, FL, 34221

Vice Chairman

Name Role Address
Kamm Bruce Vice Chairman 901 8th Ave W, Palmetto, FL, 34221

Chairman

Name Role Address
Osborne Jason Chairman 901 8th Ave W, palmetto, FL, 34221

Director

Name Role Address
Patel Sam Director 901 8th Ave W, Palmetto, FL, 34221
Sanchez Abraham Director 901 8th Ave W, Palmetto, FL, 34221

Treasurer

Name Role Address
Carter Allison Treasurer 901 8th Ave W, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066873 FELT EXPIRED 2017-06-17 2022-12-31 No data 936 14TH ST E, BRADENTON, FL, 34205
G11000079738 FELT, INC. OF MANATEE EXPIRED 2011-08-11 2016-12-31 No data 211 - 25TH STREET WEST, BRADENTON, FL, 34205, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-15 Ryherd, Jessica No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 901 8th Ave W, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2022-03-31 901 8th Ave W, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 901 8th Ave W, Palmetto, FL 34221 No data
AMENDMENT 2013-12-06 No data No data
AMENDMENT 2011-08-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State