Search icon

FLORIDA COALITION FOR THE HOMELESS, INC.

Company Details

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

Agent

Name Role Address
Sacino, Leeanne Agent 2195 Gunpowder Drive NE, Palm Bay, FL 32905

Executive Director

Name Role Address
Sacino, Leeanne Executive Director 2195 Gunpowder Drive NE, Palm Bay, FL 32905

Vice President

Name Role Address
Postlewait, Brian Vice President PO Box 60614, Palm Bay, FL 32905

President

Name Role Address
Anderson, Don President 9020 Sharon Drive, ,New Port Richey, FL 34654

Secretary

Name Role Address
Mallette, Victoria Secretary PO Box 60614, Palm Bay, FL 32906

Treasurer

Name Role Address
Aguayo, Socrates Treasurer 217 Broadway floor 8, New York, NY 10007

Fictitious Names

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

Events

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

Documents

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