Entity Name: | HOME OWNERSHIP RESOURCE CENTER OF LEE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N99000004241 |
FEI/EIN Number |
651047226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2915 COLONIAL BLVD # 200, FORT MYERS, FL, 33906, US |
Mail Address: | 2915 COLONIAL BLVD # 200, FORT MYERS, FL, 33906, US |
ZIP code: | 33906 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROEDER MICHAEL E | Chairman | 2915 COLONIAL BLVD SUITE 200, FT. MYERS, FL, 33966 |
MAGINESS JAMES | President | 2915 COLINIAL BLVD - STE. 200, FORT MYERS, FL, 33966 |
BARNES CHARLES | Secretary | 2915 COLINIAL BLVD - STE. 200, FORT MYERS, FL, 33966 |
WARE GERRI | Director | 2915 COLONIAL BLVD # 200, FORT MYERS, FL, 33906 |
NORRIS CAROLYN | Agent | 2915 COLONIAL BLVD # 200, FORT MYERS, FL, 33906 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021599 | LENDING PARTNERS OF SOUTHWEST FLORIDA | EXPIRED | 2018-02-09 | 2023-12-31 | - | 2915 COLONIAL BOULEVARD, SUITE 200, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 2915 COLONIAL BLVD # 200, FORT MYERS, FL 33906 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | NORRIS, CAROLYN | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 2915 COLONIAL BLVD # 200, FORT MYERS, FL 33906 | - |
AMENDMENT AND NAME CHANGE | 2019-01-02 | HOME OWNERSHIP RESOURCE CENTER OF LEE COUNTY, INC. | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 2915 COLONIAL BLVD # 200, FORT MYERS, FL 33906 | - |
AMENDMENT AND NAME CHANGE | 2018-11-26 | CATALYST COMMUNITY CAPITAL INC. | - |
AMENDMENT | 2012-11-05 | - | - |
CANCEL ADM DISS/REV | 2006-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
Amendment and Name Change | 2019-01-02 |
Amendment and Name Change | 2018-11-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-07-09 |
ANNUAL REPORT | 2014-02-04 |
AMENDED ANNUAL REPORT | 2013-10-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HC100421038 | Department of Housing and Urban Development | 14.169 - HOUSING COUNSELING ASSISTANCE PROGRAM | 2011-03-10 | 2012-03-31 | HSNG COUNSEL ASSIST GRANTS | |||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State