Search icon

LEHIGH COMMUNITY SERVICES, INC. - Florida Company Profile

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
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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6425077301 2020-04-30 0455 PPP 201 plaza dr. Suite 103, Lehigh Acres, FL, 33936
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-0200
Project Congressional District FL-17
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27656.11
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State