Search icon

MAYOR'S FEED THE HUNGRY PROGRAM, INC.

Company Details

Entity Name: MAYOR'S FEED THE HUNGRY PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: N92000000328
FEI/EIN Number 65-0369363
Address: 1888 Brother Geenen Way, Sarasota, FL 34236
Mail Address: PO Box 1992, Sarasaota, FL 34230-1992
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Biehler, Norman Scott Agent 1888 Brother Geenen Way, Sarasota, FL 34236

Vice Chairman

Name Role Address
SWALLOW, JOEL C Vice Chairman 8621 Rain Song Road, SARASOTA, FL 34238

Executive Director

Name Role Address
BIEHLER, Norman Scott Executive Director 19242 Kirella St., Venice, FL 34293

Board Member

Name Role Address
Manness, Robert M Board Member 5432 Pamela Wood Way, Sarasota, FL 34233

Chairman

Name Role Address
Mack, Vicke Chairman 3078 Lockwood Lake Cir., Sarasota, FL 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 1888 Brother Geenen Way, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 1888 Brother Geenen Way, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-12-09 1888 Brother Geenen Way, Sarasota, FL 34236 No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 Biehler, Norman Scott No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2002-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State