Search icon

FLORA HAMILTON ROBERTS COMMUNITY FUND CORPORATION

Company Details

Entity Name: FLORA HAMILTON ROBERTS COMMUNITY FUND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2003 (22 years ago)
Document Number: N00000004109
FEI/EIN Number 651006189
Address: 4144 Bisque Lane, FORT MYERS, FL, 33916, US
Mail Address: P.O.BOX 61741, FORT MYERS, FL, 33907, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Young Mattie Agent 1540 Lockwood St, Fort Myers,, FL, 33916

President

Name Role Address
Tyler Shirley President 4144 Bisque Lane, FORT MYERS, FL, 33916

Vice President

Name Role Address
Woods Timika Vice President 515 Hamilton Ave, Lehigh, FL, 33972

Treasurer

Name Role Address
Brown Keoshia Treasurer 306 SE 7th street, Cape Coral, FL, 33990

Director

Name Role Address
Powe-Smith Gloria Y Director 1413 SE 2ND TERR., Cape Coral, FL, 33990
Davis-Cooper Vanessa Director 6596 Kestrel Cir., Fort Myers,, FL, 33966
Forbes Lynda Director 1107 Mohawk Parkway, ape Cpral, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 4144 Bisque Lane, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2023-03-10 4144 Bisque Lane, FORT MYERS, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2018-03-07 Young, Mattie No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1540 Lockwood St, Fort Myers,, FL 33916 No data
REINSTATEMENT 2003-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State