Entity Name: | CHARLOTTE COUNTY HOMELESS COALITION FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Jun 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Jan 2012 (13 years ago) |
Document Number: | N08000005816 |
FEI/EIN Number | 262824169 |
Address: | 1476 Kenesaw Street, Port Charlotte, FL, 33948, US |
Mail Address: | P.O. Box 380157, Murdock, FL, 33938-0157, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pervin Lisa | Agent | 1476 Kenesaw Street, Port Charlotte, FL, 33948 |
Name | Role | Address |
---|---|---|
Hawker Brett | Chairman | P.O. Box 380157, Murdock, FL, 339380157 |
Name | Role | Address |
---|---|---|
Berlon Cheryl | Trustee | P.O. Box 380157, Murdock, FL, 339380157 |
Maymon Cheryl | Trustee | P.O. Box 380157, Murdock, FL, 339380157 |
Youmans Chris | Trustee | P.O. Box 380157, Murdock, FL, 339380157 |
Reidy Bill | Trustee | P.O. Box 380157, Murdock, FL, 339380157 |
Maxwell Edwina | Trustee | P.O. Box 380157, Murdock, FL, 339380157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-18 | Pervin, Lisa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 1476 Kenesaw Street, Port Charlotte, FL 33948 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 1476 Kenesaw Street, Port Charlotte, FL 33948 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 1476 Kenesaw Street, Port Charlotte, FL 33948 | No data |
AMENDMENT AND NAME CHANGE | 2012-01-31 | CHARLOTTE COUNTY HOMELESS COALITION FOUNDATION, INC. | No data |
NAME CHANGE AMENDMENT | 2008-06-27 | CHARLOTTE FOUNDATION FOR PREVENTION OF HUNGER & HOMELESSNESS, INC. | No data |
AMENDMENT | 2008-06-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2024-06-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State