Search icon

LEHIGH COMMUNITY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEHIGH COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 1995 (30 years ago)
Document Number: 738889
FEI/EIN Number 591773738

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 PLAZA DR, SUITE 103, LEHIGH ACRES, FL, 33936, US
Mail Address: 201 PLAZA DRIVE, SUITE 103, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deetscreek David Treasurer 1708 Englewood Ave, Lehigh Acres, FL, 33936
Turbeville Bo Vice President Accent Business Products, Fort Myers, FL, 33906
Nicely Charlotte R Secretary 1213 Fitch Av, Lehigh Acres, FL, 33972
Nicely Charlotte RCEO Agent 201 PLAZA DR, LEHIGH ACRES, FL, 33936
Nicely Charlotte R Chief Executive Officer 201 PLAZA DRIVE, LEHIGH ACRES, FL, 33936
Chase Carrie Chairman 1400 Homestead Rd. N., Lehigh Acres, FL, 33936
Beck Mary Director 702 Leeland Heights Blvd., Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-27 Nicely, Charlotte R, CEO -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 201 PLAZA DR, SUITE 103, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2022-01-21 201 PLAZA DR, SUITE 103, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 201 PLAZA DR, SUITE 3, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 1995-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-12-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27656.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State