Entity Name: | FLORIDA COALITION FOR THE HOMELESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Jan 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2017 (7 years ago) |
Document Number: | N36104 |
FEI/EIN Number | 59-2981086 |
Address: | 4660 Lipscomb St NE #60614, Palm Bay, FL 32905 |
Mail Address: | PO Box 60614, Palm Bay, FL 32906 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sacino, Leeanne | Agent | 2195 Gunpowder Drive NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
Sacino, Leeanne | Executive Director | 2195 Gunpowder Drive NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
Postlewait, Brian | Vice President | PO Box 60614, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
Anderson, Don | President | 9020 Sharon Drive, ,New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
Mallette, Victoria | Secretary | PO Box 60614, Palm Bay, FL 32906 |
Name | Role | Address |
---|---|---|
Aguayo, Socrates | Treasurer | 217 Broadway floor 8, New York, NY 10007 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000082746 | FLORIDA COALITION TO END HOMELESSNESS | ACTIVE | 2019-08-05 | 2029-12-31 | No data | PO BOX 60614, PALM BAY, FL, 32906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 4660 Lipscomb St NE #60614, Palm Bay, FL 32905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 2195 Gunpowder Drive NE, Palm Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 4660 Lipscomb St NE #60614, Palm Bay, FL 32905 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-01 | Sacino, Leeanne | No data |
REINSTATEMENT | 2017-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2010-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State