Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALACHUA COUNTY COALITION FOR THE HOMELESS AND HUNGRY, INC.

Filing Information
N02000003282 43-1960048 04/29/2002 FL ACTIVE AMENDMENT 07/02/2018 NONE
Principal Address
3055 NE 28th Drive
GAINESVILLE, FL 32609

Changed: 01/25/2016
Mailing Address
3055 NE 28th Drive
GAINESVILLE, FL 32609

Changed: 01/25/2016
Registered Agent Name & Address DeCarmine, Jonathan, ED
3055 NE 28th Drive
GAINESVILLE, FL 32609

Name Changed: 03/26/2024

Address Changed: 01/25/2016
Officer/Director Detail Name & Address

Title Director

Graddy, Julia
3055 NE 28th Drive
GAINESVILLE, FL 32609

Title Treasurer

Ackerman, Robert
3055 NE 28th Drive
GAINESVILLE, FL 32609

Title CEO

DeCarmine, Jon
3055 NE 28th Drive
GAINESVILLE, FL 32609

Title Immediate Past Chair

RABURN, MICHAEL
3055 NE 28TH DRIVE
GAINESVILLE, FL 32609

Title Chairman

Spellicy , Kevin
3055 NE 28th Drive
GAINESVILLE, FL 32609

Title Director

Dixon, James
3055 NE 28th Drive
GAINESVILLE, FL 32609

Title Director

NORWOOD, JASPER
3055 NE 28th Drive
GAINESVILLE, FL 32609

Title Director

HART, JARED
3055 NE 28th Drive
GAINESVILLE, FL 32609

Title Secretary

Flinchum, Julianne
3055 NE 28th Dr
Gainesville, FL 32609

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 01/18/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- Amendment View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
08/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
08/04/2014 -- Amendment View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- Amendment View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
10/27/2011 -- REINSTATEMENT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
07/07/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
12/02/2002 -- Reg. Agent Change View image in PDF format
04/29/2002 -- Domestic Non-Profit View image in PDF format