Search icon

FEEDING HOPE VILLAGE INC.

Company Details

Entity Name: FEEDING HOPE VILLAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: N19000010745
FEI/EIN Number 84-3253266
Address: 3437 AVENUE O, RIVIERA BEACH, FL, 33404
Mail Address: PO BOX 221883, WEST PALM BEACH, FL, 33422, UN
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS OSCAR LSR. Agent 1208 ROSEGATE BLVD, RIVIERA BEACH, FL, 33404

President

Name Role Address
LEWIS OSCAR LSR President 1208 ROSEGATE BLVD, RIVIERA BEACH, FL, 33404

Director

Name Role Address
LEWIS DIANNE Director PO BOX 221883, WEST PALM BEACH, FL, 33422

Vice President

Name Role Address
SHIRLON CLAUDETTE Vice President CENTURY VILLAGE #8 KENT A, WEST PALM BEACH, FL, 33417

Officer

Name Role Address
Leslie Lorraine SR Officer PO Box 221883, West Palm Beach, FL, 33422

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-28 LEWIS, OSCAR L, SR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
CLAUDE RICHARDS, Appellant(s) v. FEEDING HOPE VILLAGE INC., Appellee(s). 4D2024-1284 2024-05-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC003215XXX

Parties

Name Claude Richards
Role Appellant
Status Active
Name FEEDING HOPE VILLAGE INC.
Role Appellee
Status Active
Representations Denise A. Mutamba, Erin Pogue Newell
Name Santo DiGangi
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned
View View File
Docket Date 2024-06-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry-- Mail Returned for AA
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for AA
View View File
Docket Date 2024-06-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-05-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description *Amended* Motion To Withdraw as Counsel
Docket Date 2024-05-24
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-05-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 22, 2024 order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-09-28
Domestic Non-Profit 2019-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State