Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOOD FOR THE POOR, INC.

Filing Information
761785 59-2174510 02/11/1982 FL ACTIVE AMENDMENT 03/17/2020 NONE
Principal Address
6401 LYONS RD
COCONUT CREEK, FL 33073

Changed: 01/04/2011
Mailing Address
6401 LYONS RD
COCONUT CREEK, FL 33073

Changed: 01/04/2011
Registered Agent Name & Address Hamaty-Bird, Gail A, Esq.
6401 LYONS RD
COCONUT CREEK, FL 33073

Name Changed: 01/07/2020

Address Changed: 01/03/2007
Officer/Director Detail Name & Address

Title President, CEO, Director

Raine, Edward
6401 Lyons Rd.
Coconut Creek, FL 33073

Title EVP & Chief Operating Officer

Khouri, Mark
6401 Lyons Rd.
Coconut Creek, FL 33073

Title Chairman, Director

KENNEDY, TODD P, Esq.
14 SE 4th Street
Suite 36
Boca Raton, FL 33432

Title DIR, VC, Treasurer

BENSON, William G
6550 North Federal Highway
Suite 410
Ft. Lauderdale, FL 33308

Title DIR

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

Title Secretary

Hamaty-Bird, Gail A, Esq.
6401 Lyons Rd
Coconut Creek, FL 33073

Title Director

Rt. Rev. Frade, D.D., Leopold
1717 North Bayshore Drive
Unit 3557
Miami, FL 33132

Title Director

Maingot, Rhonda
109 Frederick St.
Port of Spain, Trinidad, XXXXX TT

Title Director

His Eminence Oscar, Andre Cardinal Rodriguez Maradiaga
Casa 1113 apartado postal 106
Tegucigalpa, Honduras, XXXXX HN

Title Director

Most Reverend Burchell, McPherson
1-3 Fort Street
P O Box 197
Montego Bay, Jamaica XXXXX JM

Title Director

Nasrallah, Lynne, Dr.
1614 Gay Drive
Orlando, FL 32803

Title Director

Mahfood, Robin G
2810 NE 40th Court
Lighthouse Point, FL 33064

Title Chief Financial Officer/Chief Administrative Officer

Alexander, Jeffrey
6401 LYONS RD
COCONUT CREEK, FL 33073

Title Director

Coello, Linda
Panorama Torre 2
Rancho el Coco
San Pedro Sula, Honduras HN

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 06/14/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
06/14/2023 -- AMENDED 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
01/21/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- Amendment View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- 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
06/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- 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
11/29/2004 -- Amendment View image in PDF format
04/28/2004 -- 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
02/07/2002 -- Amendment View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format