Search icon

COALITION FOR THE HOMELESS OF PASCO COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COALITION FOR THE HOMELESS OF PASCO COUNTY, 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: 01 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (4 months ago)
Document Number: N27243
FEI/EIN Number 592896495

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

Address: 5652 Pine St, New Port Richey, FL, 34652, US
Mail Address: 5652 Pine St, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reilly Ruth Director 5652 Pine St, New Port Richey, FL, 34652
Bruno Thomas Chief Operating Officer 5652 Pine St, New Port Richey, FL, 34652
Watts Ubillus Jennifer Chief Executive Officer 5652 Pine St, New Port Richey, FL, 34652
Delgardo Alice Director 5652 Pine St, New Port Richey, FL, 34652
Watts Jennifer Agent 5652 Pine St, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074190 PASCO NEIGHBORHOOD DEVELOPMENT SERVICES EXPIRED 2012-07-26 2017-12-31 - P.O. BOX 757, NEW PORT RICHEY, FL, 34656

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-05 Watts, Jennifer -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5652 Pine St, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2023-04-10 5652 Pine St, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 5652 Pine St, New Port Richey, FL 34652 -
REINSTATEMENT 1993-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1989-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000439954 TERMINATED 1000000717292 PASCO 2016-07-13 2026-07-20 $ 1,557.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2024-11-15
AMENDED ANNUAL REPORT 2023-08-14
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-02-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL0162B4H191003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-04-22 - HOMELESS ASSISTANCE
Recipient COALITION FOR THE HOMELESS OF PASCO COUNTY, INC
Recipient Name Raw COALITION FOR THE HOMELESS OF PASCO
Recipient UEI N258KULJG3K5
Recipient DUNS 072617983
Recipient Address 5652 PINE ST, NEW PORT RICHEY, PASCO, FLORIDA, 34652-4029, UNITED STATES
Obligated Amount 33806.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990287403 2020-05-05 0455 PPP 5652 Pine St, New Port Richey, FL, 34652-4029
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-4029
Project Congressional District FL-12
Number of Employees 7
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73101.85
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State