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 |
Name | Role | Address |
---|---|---|
LEWIS OSCAR LSR. | Agent | 1208 ROSEGATE BLVD, RIVIERA BEACH, FL, 33404 |
Name | Role | Address |
---|---|---|
LEWIS OSCAR LSR | President | 1208 ROSEGATE BLVD, RIVIERA BEACH, FL, 33404 |
Name | Role | Address |
---|---|---|
LEWIS DIANNE | Director | PO BOX 221883, WEST PALM BEACH, FL, 33422 |
Name | Role | Address |
---|---|---|
SHIRLON CLAUDETTE | Vice President | CENTURY VILLAGE #8 KENT A, WEST PALM BEACH, FL, 33417 |
Name | Role | Address |
---|---|---|
Leslie Lorraine SR | Officer | PO Box 221883, West Palm Beach, FL, 33422 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAUDE RICHARDS, Appellant(s) v. FEEDING HOPE VILLAGE INC., Appellee(s). | 4D2024-1284 | 2024-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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