Search icon

LEE COUNTY HOMELESS COALITION, INC.

Company Details

Entity Name: LEE COUNTY HOMELESS COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Dec 2008 (16 years ago)
Document Number: N08000011020
FEI/EIN Number 264577956
Address: 5597 8th St W, Lehigh Acres, FL, 33971, US
Mail Address: 5597 8th St W, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
630E6 Active Non-Manufacturer 2010-07-30 2024-06-25 2029-06-25 2025-06-24

Contact Information

POC MICHAEL OVERWAY
Phone +1 239-322-6600
Address 5597 8TH ST W, LEHIGH ACRES, LEE, FL, 33971 6359, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Overway Michael Agent 5597 8th St W, Lehigh Acres, FL, 33971

Exec

Name Role Address
Overway Michael Exec 5597 8th St W, Lehigh Acres, FL, 33971

Director

Name Role Address
Seluk Chris Director 5597 8th St W, Lehigh Acres, FL, 33971
Smith Kathleen Director 5597 8th St W, Lehigh Acres, FL, 33971
Parrimore Robert Director 5597 8th St W, Lehigh Acres, FL, 33971

Chairman

Name Role Address
Limbaugh Johnny Chairman 5597 8th St W, Lehigh Acres, FL, 33971

Vice Chairman

Name Role Address
Freeman Dion Vice Chairman 5597 8th St W, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 5597 8th St W, Lehigh Acres, FL 33971 No data
CHANGE OF MAILING ADDRESS 2024-02-07 5597 8th St W, Lehigh Acres, FL 33971 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 5597 8th St W, Lehigh Acres, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2023-01-11 Overway, Michael No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State