Search icon

THE SOUP KITCHEN, INC.

Company Details

Entity Name: THE SOUP KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 1985 (39 years ago)
Document Number: N12594
FEI/EIN Number 59-2628415
Address: 8655 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33472-1155
Mail Address: P. O. BOX 741155, BOYNTON BEACH, FL 33474-1155
Place of Formation: FLORIDA

Agent

Name Role Address
FLISS, JAY Agent 9869 LEMONWOOD DR., BOYNTON BEACH, FL 33437

President

Name Role Address
Ellis, Harry Thomas President 30 Dogwood Circle, Boynton Beach, FL 33436

Vice President

Name Role Address
Garcia-Tavel, Nelson Vice President 23330 La Vida Way, Boca Raton, FL 33433

Secretary

Name Role Address
Garcia-Tavel, Nelson Secretary 23330 La Vida Way, Boca Raton, FL 33433

Chief Executive Officer

Name Role Address
Mejia, Marlene Chief Executive Officer 7217 Promenade Drive, C-101 Boca Raton, FL 33433

Board Member

Name Role Address
Mejia, Marlene Board Member 7217 Promenade Drive, C-101 Boca Raton, FL 33433
Webb, Paris Board Member PO box 741155, Boynton Beach, FL 33474
Maring, Jon Board Member 9067 Strandhill Way, Boynton Beach, FL 33472

Treasurer

Name Role Address
McCarthy, Mike Treasurer 6665 N. Ocean Blvd., Ocean Ridge, FL 33435

Other

Name Role Address
Maricic, Christine Other 301 E. Las Olas Blvd., Ste 100 Ft. Lauderdale, FL 33301
Syatt, Dick Other 8304 Waterline Drive, Unit 106 Boynton Beach, FL 33472
Pena Bultrago, Yolanda Other 939 Allamanda Drive, Delray Beach, FL 33483

Chief Operating Officer

Name Role Address
Viarenich, Dzmitry Chief Operating Officer 1614 N. K Street, Lake worth, FL 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 8655 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33472-1155 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 FLISS, JAY No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 9869 LEMONWOOD DR., BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2004-02-23 8655 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33472-1155 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-12-27
Reg. Agent Change 2020-08-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State