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
MILTON, FL 32583
Mailing Address
5709 INDUSTRIAL BLVD.
MILTON, FL 32583
MILTON, FL 32583
Registered Agent Name & Address
Young, Jani
Name Changed: 01/11/2021
5709 INDUSTRIAL BLVD.
MILTON, FL 32583
MILTON, FL 32583
Name Changed: 01/11/2021
Officer/Director Detail
Name & Address
Title President & CEO
Ledger, Michael E
Title Other, Past Chair
Douglas, Whitmore
Title Secretary
Williams, Derrick
Title Development (Chair)
FLOYD, DEBORAH
Title Member
James, Valerie, Dr.
Title Treasurer
Hollis, Michael
Title Member
Hudson, Rufus
Title Member
MCCLELLAND, WILLSON
Title At Large
Teumer, Lee
Title Member
Naman, Alec
Title VC
Brown, Chad
Title Member
Holland, Rachel
Title Member
Peters, Barbara
Title Member
Woods, Ricardo
Title Chairman
Holland, Michael
Title Member
Shaw, Dorothy
Title Member
Mertling, John
Title Member
Crook, Errol, Dr.
Title Member
Clay-MaGee, Danielle
Title Member
Buerger, Les
Title President & CEO
Ledger, Michael E
5248 MOBILE SOUTH ST.
THEODORE, AL 36582
THEODORE, AL 36582
Title Other, Past Chair
Douglas, Whitmore
5005 Springpark Dr S
Mobile, AL 36608
Mobile, AL 36608
Title Secretary
Williams, Derrick
205 Government Street
9th Floor, South Tower
Mobile, AL 36633
9th Floor, South Tower
Mobile, AL 36633
Title Development (Chair)
FLOYD, DEBORAH
1906 US 31
Bay Minette, AL 36507
Bay Minette, AL 36507
Title Member
James, Valerie, Dr.
11 North Water Street, Suite 10290
Mobile, AL 36602
Mobile, AL 36602
Title Treasurer
Hollis, Michael
6150 Omni Park Drive
Mobile, AL 36609
Mobile, AL 36609
Title Member
Hudson, Rufus
11 North Water Street, 26th Floor
Mobile, AL 36602
Mobile, AL 36602
Title Member
MCCLELLAND, WILLSON
6140 Airport Blvd
Mobile, AL 36608
Mobile, AL 36608
Title At Large
Teumer, Lee
55 Echo Lane
Mobile, AL 36532
Mobile, AL 36532
Title Member
Naman, Alec
9990 Waterford Way
Mobile, AL 36695
Mobile, AL 36695
Title VC
Brown, Chad
2970 Cottage Rd Center
Mobile, AL 36606
Mobile, AL 36606
Title Member
Holland, Rachel
109 A-West Nashville Ave
Atmore, AL 36504
Atmore, AL 36504
Title Member
Peters, Barbara
422 Devon Drive
Mobile, AL 36617
Mobile, AL 36617
Title Member
Woods, Ricardo
11 North Water Street
Suite 22200
Mobile, AL 36602
Suite 22200
Mobile, AL 36602
Title Chairman
Holland, Michael
6317 Charlestowne Dr
Mobile, AL 36693
Mobile, AL 36693
Title Member
Shaw, Dorothy
1425 Lark Dr
Gautier, MS 39553
Gautier, MS 39553
Title Member
Mertling, John
258 Sabine Dr
Pensacola Beach, FL 32561
Pensacola Beach, FL 32561
Title Member
Crook, Errol, Dr.
2451 University Hospital Dr
Mastin Bldg. Ste 102
Mobile, AL 36617
Mastin Bldg. Ste 102
Mobile, AL 36617
Title Member
Clay-MaGee, Danielle
4253 Denny Ave
Pascagoula, MS 39581
Pascagoula, MS 39581
Title Member
Buerger, Les
6909 Bay Road
Mobile, AL 36605
Mobile, AL 36605
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 01/25/2023 |
2024 | 02/05/2024 |
Document Images