Search icon

FOOD FOR THE POOR FOUNDATION, INC.

Company Details

Entity Name: FOOD FOR THE POOR FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2002 (23 years ago)
Document Number: N94000000027
FEI/EIN Number 65-0469691
Address: 6401 LYONS RD, COCONUT CREEK, FL 33073
Mail Address: 6401 LYONS RD, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hamaty-Bird, Gail, Esq. Agent 6401 LYONS RD, COCONUT CREEK, FL 33073

Director

Name Role Address
Hamaty-Bird, Gail, Esq. Director 6401 LYONS RD, Coconut Creek, FL 33073
Very Reverend Monsignor Honorable Ramkissoon, Gregory OJ Director 1 Mahoe Drive, Kingston 11, Jamaica XXXXX JM
Raine, Edward Director 6401 LYONS RD, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-06 Hamaty-Bird, Gail, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 6401 LYONS RD, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 6401 LYONS RD, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2007-01-03 6401 LYONS RD, COCONUT CREEK, FL 33073 No data
NAME CHANGE AMENDMENT 2002-05-09 FOOD FOR THE POOR FOUNDATION, INC. No data
AMENDMENT AND NAME CHANGE 1999-05-24 SERAPHIC, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State