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 |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
Overway Michael | Agent | 5597 8th St W, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
Overway Michael | Exec | 5597 8th St W, Lehigh Acres, FL, 33971 |
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 |
Name | Role | Address |
---|---|---|
Limbaugh Johnny | Chairman | 5597 8th St W, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
Freeman Dion | Vice Chairman | 5597 8th St W, Lehigh Acres, FL, 33971 |
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 |
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