Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LEHIGH COMMUNITY SERVICES, INC.
Filing Information
738889
59-1773738
05/03/1977
FL
ACTIVE
REINSTATEMENT
04/26/1995
Principal Address
Changed: 01/21/2022
201 PLAZA DR
SUITE 103
LEHIGH ACRES, FL 33936
SUITE 103
LEHIGH ACRES, FL 33936
Changed: 01/21/2022
Mailing Address
Changed: 01/21/2022
201 PLAZA DRIVE
SUITE 103
LEHIGH ACRES, FL 33936
SUITE 103
LEHIGH ACRES, FL 33936
Changed: 01/21/2022
Registered Agent Name & Address
Barry, Melissa H., CEO
Name Changed: 09/26/2023
Address Changed: 01/07/2021
201 PLAZA DR
SUITE 3
LEHIGH ACRES, FL 33936
SUITE 3
LEHIGH ACRES, FL 33936
Name Changed: 09/26/2023
Address Changed: 01/07/2021
Officer/Director Detail
Name & Address
Title CEO
Barry, Melissa H.
Title Chairman, Past
Sherrell, Josh
Title Chairman
Chase, Carrie
Title Director
Beck, Mary
Title Treasurer
Deetscreek, David
Title VC
Turbeville, Bo
Title Secretary
Nicely, Charlotte Rae
Title Director
DeLeon, Al
Title CEO
Barry, Melissa H.
201 PLAZA DRIVE
SUITE 103
LEHIGH ACRES, FL 33936
SUITE 103
LEHIGH ACRES, FL 33936
Title Chairman, Past
Sherrell, Josh
3204 18th St SW
Lehigh Acres, FL 33976
Lehigh Acres, FL 33976
Title Chairman
Chase, Carrie
1400 Homestead Rd. N.
Lehigh Acres, FL 33936
Lehigh Acres, FL 33936
Title Director
Beck, Mary
702 Leeland Heights Blvd.
Lehigh Acres, FL 33936
Lehigh Acres, FL 33936
Title Treasurer
Deetscreek, David
1708 Englewood Ave
Lehigh Acres, FL 33936
Lehigh Acres, FL 33936
Title VC
Turbeville, Bo
Accent Business Products
P.O. Box 60011
Fort Myers, FL 33906
P.O. Box 60011
Fort Myers, FL 33906
Title Secretary
Nicely, Charlotte Rae
1213 Fitch Av
Lehigh Acres, FL 33972
Lehigh Acres, FL 33972
Title Director
DeLeon, Al
Al DeLeon Insurance
2814 Lee Blvd.
Suite 19
Lehigh Acres, FL 33971
2814 Lee Blvd.
Suite 19
Lehigh Acres, FL 33971
Annual Reports
Report Year | Filed Date |
2023 | 02/02/2023 |
2023 | 09/26/2023 |
2024 | 01/31/2024 |
Document Images