Search icon

FEED AMERICA ORGANIZATION, INC.

Company Details

Entity Name: FEED AMERICA ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Jan 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N97000000575
FEI/EIN Number 593425569
Address: 2809 ENTERPRISE RD, ORANGE CITY, FL, 32763, US
Mail Address: P. O. BOX 6420, DELTONA, FL, 32728, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CARNER FRANK R Agent 626 WINSTON DR, HOLLY HILL, FL, 32117

Secretary

Name Role Address
CARNER CATHERINE L Secretary 626 WINSTON DR, HOLLYHILL, FL, 32177

Director

Name Role Address
CARNER JR FRANK R Director 626 WINSTON DR, HOLLY HILL, FL, 32117
CARNER SR FRANK R Director 626 WINSTON DR, HOLLY HILL, FL, 32117
CARNER CATHERINE L Director 626 WINSTON DR, HOLLYHILL, FL, 32177

President

Name Role Address
CARNER SR FRANK R President 626 WINSTON DR, HOLLY HILL, FL, 32117

Treasurer

Name Role Address
CARNER CATHERINE L Treasurer 626 WINSTON DR, HOLLYHILL, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-20 CARNER, FRANK RSR No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-13 2809 ENTERPRISE RD, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 626 WINSTON DR, HOLLY HILL, FL 32117 No data
CHANGE OF MAILING ADDRESS 1998-05-14 2809 ENTERPRISE RD, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State