Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ALLIANCE FOR FAIR FOOD, INC.
Filing Information
N98000005527
31-1681190
09/23/1998
FL
ACTIVE
MERGER NAME CHANGE
04/29/2015
05/15/2015
Principal Address
Changed: 08/27/2015
110 S. 2nd St.
Immokalee, FL 34142
Immokalee, FL 34142
Changed: 08/27/2015
Mailing Address
Changed: 08/27/2015
PO Box 509
Immokalee, FL 34143
Immokalee, FL 34143
Changed: 08/27/2015
Registered Agent Name & Address
Estrada, Miguel
Name Changed: 02/29/2024
Address Changed: 08/27/2015
110 S. 2nd St.
Immokalee, FL 34142
Immokalee, FL 34142
Name Changed: 02/29/2024
Address Changed: 08/27/2015
Officer/Director Detail
Name & Address
Title Officer
Estrada, Miguel, Rev
Title Chairman
Gonzalez, Melody
Title Secretary
Cohorst, Meghan
Title Officer
Kahn-Troster, Rachel
Title Officer
SMITH, QUAYNESHIA
Title Officer
Perez , Leonel
Title Officer
Salucio, Cruz
Title Officer
Estrada, Miguel, Rev
105 S 1st St.
Ste 4
Immokalee, FL 34142
Ste 4
Immokalee, FL 34142
Title Chairman
Gonzalez, Melody
2805 W. Harvard St.
Santa Ana, CA 92704
Santa Ana, CA 92704
Title Secretary
Cohorst, Meghan
280 E 21st St.
#3D
Brooklyn, NY 11226
#3D
Brooklyn, NY 11226
Title Officer
Kahn-Troster, Rachel
266 W. 37th Street
Suite 803
New York, NY 10018
Suite 803
New York, NY 10018
Title Officer
SMITH, QUAYNESHIA
3980 West Broward Blvd
204 Bldg 2
Fort Lauderdale, FL 33312
204 Bldg 2
Fort Lauderdale, FL 33312
Title Officer
Perez , Leonel
110 S. 2nd St.
Immokalee, FL 34142
Immokalee, FL 34142
Title Officer
Salucio, Cruz
110 S. 2nd St.
Immokalee, FL 34142
Immokalee, FL 34142
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 04/12/2023 |
2024 | 02/29/2024 |
Document Images