Search icon

OUR FATHER'S HOUSE SOUP KITCHEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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