Search icon

SOUTHWEST FLORIDA REGIONAL COALITION TO END HOMELESSNESS,INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA REGIONAL COALITION TO END HOMELESSNESS,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: 25 Feb 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: N02000001360
FEI/EIN Number 043610154

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

Address: 5597 8TH STREET WEST, LEHIGH ACRES, FL, 33971, US
Mail Address: P.O. BOX 9202, NAPLES, FL, 34101-9202, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Hugh Dr. President P.O. BOX 9202, NAPLES, FL, 341019202
Dabrowski Helena Treasurer PO BOX 9202, Naples, FL, 34101
overway michael j Exec P.O. BOX 9202, NAPLES, FL, 341019202
NRAI SERVICES, INC. Agent -
Grigsby William Secretary PO BOX 9202, Naples, FL, 34101
Harney John Vice President PO BOX 9202, Naples, FL, 34101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034263 HUNGER AND HOMELESS COALITION OF COLLIER COUNTY EXPIRED 2016-04-04 2021-12-31 - P.O. BOX 9202, NAPLES, FL, 34101
G09112900187 HUNGER AND HOMELESS COALITION OF COLLIER COUNTY EXPIRED 2009-04-22 2014-12-31 - 1044 6TH AVE. NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-21 5597 8TH STREET WEST, LEHIGH ACRES, FL 33971 -
AMENDMENT AND NAME CHANGE 2023-12-21 SOUTHWEST FLORIDA REGIONAL COALITION TO END HOMELESSNESS,INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 5597 8TH STREET WEST, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2017-10-02 NRAI SERVICES, INC -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-31 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-07
Amendment and Name Change 2023-12-21
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State