Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FEEDING SOUTH FLORIDA, INC.

Filing Information
756490 59-2097520 02/17/1981 FL ACTIVE AMENDMENT 08/07/2015 NONE
Principal Address
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Changed: 01/27/2010
Mailing Address
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Changed: 01/27/2010
Registered Agent Name & Address VELEZ, FRANCISCO R
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Name Changed: 08/07/2015

Address Changed: 01/05/2011
Officer/Director Detail Name & Address

Title President

VELEZ, FRANCISCO
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Previous Board Chair

Siskind, Harris
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

Block, Michael
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

Del Campo, Henry
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

McCabe, Robert
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

Fletcher, William
2501 SW 32 Terrace
Pembroke Park, FL 33023

Title Director

Mellgren, Chris
2501 SW 32 Terrace
Pembroke Park, FL 33023

Title Director

Alonso, Jose
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

Murphy, Kelly
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

Uzor, Jennyfer
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

Zalkin, Greg
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

Felix, Ignacio
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

Stowe, Steve
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

Wicky, Stephanie
2501 SW 32 Terrace
PEMBROKE PARK, FL 33023

Title Director

Esposito, Michelle
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Title Director

FRIEDLANDER, RANDY
2501 SW 32 TERRACE
PEMBROKE PARK, FL 33023

Annual Reports
Report YearFiled Date
2023 03/07/2023
2024 01/21/2024
2024 04/30/2024

Document Images
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
06/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
08/07/2015 -- Amendment View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
10/23/2014 -- REINSTATEMENT View image in PDF format
09/25/2014 -- Amendment View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
09/25/2009 -- ANNUAL REPORT View image in PDF format
09/25/2009 -- Name Change View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
10/16/2003 -- REINSTATEMENT View image in PDF format
08/29/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
07/25/2000 -- ANNUAL REPORT View image in PDF format
08/17/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
07/26/1996 -- ANNUAL REPORT View image in PDF format
06/27/1995 -- ANNUAL REPORT View image in PDF format