Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHARLOTTE COUNTY HOMELESS COALITION, INC.

Filing Information
N32845 65-0139525 06/15/1989 FL ACTIVE REINSTATEMENT 10/05/1994
Principal Address
1476 KENESAW STREET
PORT CHARLOTTE, FL 33948

Changed: 02/23/2004
Mailing Address
P.O. BOX 380157
MURDOCK, FL 33938

Changed: 03/30/2009
Registered Agent Name & Address Pervin, Lisa
1476 KENESAW STREET
PORT CHARLOTTE, FL 33948

Name Changed: 06/18/2024

Address Changed: 04/11/2023
Officer/Director Detail Name & Address

Title Emeritus

MARTELLA, MARK, PA
PO BOX 380157
MURDOCK, FL 33938

Title Emeritus

SIMPSON, TONI
P.O.BOX 380157
MURDOCK, FL 33938

Title Emeritus

RUSSELL, W. KEVIN, ESQ.
14295 S. TAMIAMI TR
NORTHPORT, FL 34287

Title Director

Casano, Rocco
P.O. BOX 380157
MURDOCK, FL 33938

Title Secretary, Treasurer

Hishmeh, Jamal
P.O. BOX 380157
MURDOCK, FL 33938

Title Foundation Chair

Hawker, Brett
PO Box 380157
Murdock, FL 33938

Title Director

Segur, Robert
PO Box 380157
Murdock, FL 33938

Title PRESIDENT

MAYMON, CHERYL
201 W. MARION AVENUE, SUITE 1214
PUNTA GORDA, FL 33950

Title VP

Singh-DeSa, Polyana
P.O. BOX 380157
MURDOCK, FL 33938

Title Director

Stephens, Gaither
P.O. BOX 380157
MURDOCK, FL 33938

Title Director

Nenadovich, Tammy
P.O. BOX 380157
MURDOCK, FL 33938

Annual Reports
Report YearFiled Date
2024 06/18/2024
2024 07/18/2024
2024 07/19/2024

Document Images
07/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
07/18/2024 -- AMENDED ANNUAL REPORT View image in PDF format
06/18/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
05/28/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format