Search icon

THE FOOD PANTRY OF GREEN COVE SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: THE FOOD PANTRY OF GREEN COVE SPRINGS, 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 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2004 (20 years ago)
Document Number: N93000002654
FEI/EIN Number 592985082

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

Address: 1107 MARTIN LUTHER KING JR. BLVD, GREEN COVE SPRINGS, FL, 32043
Mail Address: PO BOX 696, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bland William President 1585 Rivers Road, Green Cove Springs, FL, 32043
Hollingsworth Cindy Secretary 1328 Fairway Village Drive, Fleming Island, FL, 32003
LOVELL WYNEMA Director 900 CYPRESS ST, GREEN COVE SPRINGS, FL, 32043
VINEYARD KATHERINE L Treasurer 3126 Twilight Court, Middleburg, FL, 32068
COSBY JEAN Assi 3520 SHINNECOCK LANE, GREEN COVE SPRINGS, FL, 32043
JETT JAMES Agent 1107 MARTIN LUTHER KING JR. BLVD., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1107 MARTIN LUTHER KING JR. BLVD, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 1107 MARTIN LUTHER KING JR. BLVD., GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2008-02-11 JETT, JAMES -
CANCEL ADM DISS/REV 2004-12-02 - -
CHANGE OF MAILING ADDRESS 2004-12-02 1107 MARTIN LUTHER KING JR. BLVD, GREEN COVE SPRINGS, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State