Detail by Entity Name

Florida Not For Profit Corporation

FOOD FOR THE POOR FOUNDATION, INC.

Filing Information
N94000000027 65-0469691 12/16/1993 FL ACTIVE NAME CHANGE AMENDMENT 05/09/2002 NONE
Principal Address
6401 LYONS RD
COCONUT CREEK, FL 33073

Changed: 01/03/2007
Mailing Address
6401 LYONS RD
COCONUT CREEK, FL 33073

Changed: 01/03/2007
Registered Agent Name & Address Hamaty-Bird, Gail, Esq.
6401 LYONS RD
COCONUT CREEK, FL 33073

Name Changed: 03/06/2020

Address Changed: 01/11/2008
Officer/Director Detail Name & Address

Title D

Hamaty-Bird, Gail, Esq.
6401 LYONS RD
Coconut Creek, FL 33073

Title Director

Very Reverend Monsignor Honorable Ramkissoon, Gregory OJ
1 Mahoe Drive
Kingston 11, Jamaica XXXXX JM

Title Director

Raine, Edward
6401 LYONS RD
COCONUT CREEK, FL 33073

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 01/23/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- Reg. Agent Change View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- Name Change View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- Amendment and Name Change View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
07/17/1995 -- ANNUAL REPORT View image in PDF format