Entity Name: | FIGHTING THE GOOD FIGHT ON HUNGER AND HOMELESSNESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | N18000013122 |
FEI/EIN Number |
83-2874964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 WALNUT STREET, WINCHESTER, CT, 06098, US |
Mail Address: | 160 WALNUT STREET, WINCHESTER, CT, 06098, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTI PAUL | President | 160 WALNUT STREET, WINCHESTER, CT, 06098 |
SELG MARK | Vice President | 12604 WOODBINE DRIVE, HUDSON, FL, 34667 |
CAMPBELL JOAN | Treasurer | 8603 MILL CREEK LANE, HUDSON, FL, 34667 |
VENTI PAUL | Agent | 7512 RIDGE ROAD, PORT RICHEY, FL, 34668 |
VENTI PAUL | Secretary | 160 WALNUT STREET, WINCHESTER, CT, 06098 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015686 | FIGHTING THE GOOD FIGHT ON HUNGER | EXPIRED | 2019-01-30 | 2024-12-31 | - | 8603 MILL CREEK LANE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 160 WALNUT STREET, WINCHESTER, CT 06098 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 160 WALNUT STREET, WINCHESTER, CT 06098 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 7512 RIDGE ROAD, PORT RICHEY, FL 34668 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | VENTI, PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2019-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-17 |
Amended and Restated Articles | 2019-01-30 |
Domestic Non-Profit | 2018-12-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State