Entity Name: | OUR FATHER'S HOUSE SOUP KITCHEN, 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: | 03 Apr 1989 (36 years ago) |
Document Number: | N31475 |
FEI/EIN Number |
650150748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2380 M. L. KING BLVD., POMPANO BEACH, FL, 33069, US |
Mail Address: | PO BOX 668571, POMPANO BEACH, FL, 33066 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRISSY KATIE | President | 445 S. Ocean Way, Deerfield Beach, FL, 33441 |
Crissy James | Vice President | 445 S. Ocean Way, Deerfield Beach, FL, 33441 |
Garitty Patricia | Secretary | 8450 NW 49th Dr., Coral Springs, FL, 33067 |
Rotonno Phyllis | Director | 8804 Warrick Rd., Boca Raton, FL, 33433 |
DoRosario Sergio | Director | 2670 NE 48th St., Lighthouse Point, FL, 33064 |
Sizer Eileen | Director | 24 Steel Road, Haverton, PA, 19083 |
Crissy Katherine | Agent | 445 S Ocean Way, #206, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000153349 | OUR FATHER'S HOUSE FAMILY SERVICES | ACTIVE | 2020-12-03 | 2025-12-31 | - | P O BOX 668571, POMPANO BEACH, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 2380 M. L. KING BLVD., POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 445 S Ocean Way, #206, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-12 | Crissy, Katherine | - |
CHANGE OF MAILING ADDRESS | 2011-02-24 | 2380 M. L. KING BLVD., POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State