Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

FEEDING THE GULF COAST INCORPORATED

Filing Information
F09000003019 63-0821997 07/28/2009 AL ACTIVE NAME CHANGE AMENDMENT 02/19/2016 NONE
Principal Address
5709 INDUSTRIAL BLVD.
MILTON, FL 32583
Mailing Address
5709 INDUSTRIAL BLVD.
MILTON, FL 32583
Registered Agent Name & Address Young, Jani
5709 INDUSTRIAL BLVD.
MILTON, FL 32583

Name Changed: 01/11/2021
Officer/Director Detail Name & Address

Title President & CEO

Ledger, Michael E
5248 MOBILE SOUTH ST.
THEODORE, AL 36582

Title Other, Past Chair

Douglas, Whitmore
5005 Springpark Dr S
Mobile, AL 36608

Title Secretary

Williams, Derrick
205 Government Street
9th Floor, South Tower
Mobile, AL 36633

Title Development (Chair)

FLOYD, DEBORAH
1906 US 31
Bay Minette, AL 36507

Title Member

James, Valerie, Dr.
11 North Water Street, Suite 10290
Mobile, AL 36602

Title Treasurer

Hollis, Michael
6150 Omni Park Drive
Mobile, AL 36609

Title Member

Hudson, Rufus
11 North Water Street, 26th Floor
Mobile, AL 36602

Title Member

MCCLELLAND, WILLSON
6140 Airport Blvd
Mobile, AL 36608

Title At Large

Teumer, Lee
55 Echo Lane
Mobile, AL 36532

Title Member

Naman, Alec
9990 Waterford Way
Mobile, AL 36695

Title VC

Brown, Chad
2970 Cottage Rd Center
Mobile, AL 36606

Title Member

Holland, Rachel
109 A-West Nashville Ave
Atmore, AL 36504

Title Member

Peters, Barbara
422 Devon Drive
Mobile, AL 36617

Title Member

Woods, Ricardo
11 North Water Street
Suite 22200
Mobile, AL 36602

Title Chairman

Holland, Michael
6317 Charlestowne Dr
Mobile, AL 36693

Title Member

Shaw, Dorothy
1425 Lark Dr
Gautier, MS 39553

Title Member

Mertling, John
258 Sabine Dr
Pensacola Beach, FL 32561

Title Member

Crook, Errol, Dr.
2451 University Hospital Dr
Mastin Bldg. Ste 102
Mobile, AL 36617

Title Member

Clay-MaGee, Danielle
4253 Denny Ave
Pascagoula, MS 39581

Title Member

Buerger, Les
6909 Bay Road
Mobile, AL 36605

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 01/25/2023
2024 02/05/2024