Search icon

FEEDING HOPE VILLAGE INC. - Florida Company Profile

Company Details

Entity Name: FEEDING HOPE VILLAGE 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: 10 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: N19000010745
FEI/EIN Number 84-3253266

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
LEWIS OSCAR LSR President 1208 ROSEGATE BLVD, RIVIERA BEACH, FL, 33404
LEWIS DIANNE Director PO BOX 221883, WEST PALM BEACH, FL, 33422
SHIRLON CLAUDETTE Vice President CENTURY VILLAGE #8 KENT A, WEST PALM BEACH, FL, 33417
Leslie Lorraine SR Officer PO Box 221883, West Palm Beach, FL, 33422
LEWIS OSCAR LSR. Agent 1208 ROSEGATE BLVD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 LEWIS, OSCAR L, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

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 2025-02-08
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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-3253266 Corporation Unconditional Exemption PO BOX 221883, WEST PALM BCH, FL, 33422-1883 2024-09
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-12
Asset 10,000 to 24,999
Income 10,000 to 24,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 13842
Income Amount 18000
Form 990 Revenue Amount 18000
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2022-05-15
Revocation Posting Date 2022-08-08
Exemption Reinstatement Date 2022-05-15

Determination Letter

Final Letter(s) FinalLetter_84-3253266_FEEDINGHOPEVILLAGEINC_10172021_00.tif
FinalLetter_84-3253266_FEEDINGHOPEVILLAGEINC_03042024_00.pdf

Date of last update: 02 Apr 2025

Sources: Florida Department of State