Search icon

FATHERS FOREVER, INC.

Company Details

Entity Name: FATHERS FOREVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2022 (2 years ago)
Document Number: N16000011168
FEI/EIN Number 81-4706290
Address: 401 NORTH ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401, US
Mail Address: 401 Rosemary Ave, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EDMONDS EZEKIEL III Agent 401 Rosemary ave, WEST PALM BEACH, FL, 33401

President

Name Role Address
Millender Donald President 401 Rosemary Ave, WEST PALM BEACH, FL, 33401

Chief Executive Officer

Name Role Address
EDMONDS EZEKIEL III Chief Executive Officer 401 Rosemary Ave, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
Jenkins Eddie LJr. Treasurer 401 Rosemary Ave, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
Wells Reno Secretary 401 Rosemary Ave, WEST PALM BEACH, FL, 33401

Asst

Name Role Address
Barber Zedrick Asst 401 Rosemary Ave, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053227 COMMUNITY SOLUTIONS GROUP EXPIRED 2019-04-30 2024-12-31 No data P O BOX 15616, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-13 No data No data
CHANGE OF MAILING ADDRESS 2022-09-13 401 NORTH ROSEMARY AVENUE, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2022-09-13 EDMONDS, EZEKIEL, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 401 Rosemary ave, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-11
Domestic Non-Profit 2016-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State