Search icon

CHILDREN'S HEALTHY PANTRY, INC.

Company Details

Entity Name: CHILDREN'S HEALTHY PANTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Sep 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N12000009040
FEI/EIN Number 46-1022470
Address: 5913 30th Ct. E., Ellenton, FL, 34222, US
Mail Address: 5913 30th Ct. E, ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Gina Beckum Agent 5913 30th Ct. E., Ellenton, FL, 34222

Secretary

Name Role Address
PETRO BENJAMIN Secretary 4428 ALADDIN AVENUE, NORTH PORT, FL, 34287

President

Name Role Address
Beckum Kameron President 5913 30th Ct E, Ellenton, FL, 34222

Vice President

Name Role Address
Bowman Shawn Vice President 3806 Gatewood Drive, Sarasota, FL, 34232

Treasurer

Name Role Address
Beckum Gina Treasurer 5913 30th Ct E, Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077072 THE CHILDRENS HEALTHY PANTRY EXPIRED 2013-07-30 2018-12-31 No data 4424 KARIBA LAKE TERRACE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 5913 30th Ct. E., Ellenton, FL 34222 No data
REGISTERED AGENT NAME CHANGED 2020-04-01 Gina, Beckum No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 5913 30th Ct. E., Ellenton, FL 34222 No data
CHANGE OF MAILING ADDRESS 2020-04-01 5913 30th Ct. E., Ellenton, FL 34222 No data
AMENDMENT AND NAME CHANGE 2018-04-30 CHILDREN'S HEALTHY PANTRY, INC. No data
AMENDMENT 2013-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
Amendment and Name Change 2018-04-30
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State