Search icon

COOKING FOR CAUSE INC.

Company Details

Entity Name: COOKING FOR CAUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Dec 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: N19000012461
FEI/EIN Number 84-3640935
Address: 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819, US
Mail Address: 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ATLAS LAW GROUP PLLC Agent

President

Name Role Address
JAIN ANSHU K President 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Vice President

Name Role Address
JAIN NORA Vice President 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Secretary

Name Role Address
JAIN ANSHU Secretary 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Treasurer

Name Role Address
JAIN NORA Treasurer 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Director

Name Role Address
FROMMER ERIC Director 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819
SINGLA SAMAR K Director 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078009 VETERANS FOR CAUSE ACTIVE 2023-06-29 2028-12-31 No data 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819
G20000132829 HOUSING FOR CAUSE ACTIVE 2020-10-13 2025-12-31 No data 5829 GRAND NATIONAL DRIVE, ORLANDO, FL,, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 ATLAS Law Group PLLC No data
AMENDMENT 2021-03-09 No data No data
AMENDMENT 2019-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-02
Amendment 2021-03-09
ANNUAL REPORT 2020-06-30
Amendment 2019-12-30
Domestic Non-Profit 2019-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State