Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA COALITION FOR THE HOMELESS, INC.

Filing Information
N36104 59-2981086 01/16/1990 FL ACTIVE REINSTATEMENT 10/05/2017
Principal Address
4660 Lipscomb St NE #60614
Palm Bay, FL 32905

Changed: 04/08/2021
Mailing Address
PO Box 60614
Palm Bay, FL 32906

Changed: 06/09/2020
Registered Agent Name & Address Sacino, Leeanne
2195 Gunpowder Drive NE
Palm Bay, FL 32905

Name Changed: 07/01/2019

Address Changed: 06/09/2020
Officer/Director Detail Name & Address

Title Executive Director

Sacino, Leeanne
2195 Gunpowder Drive NE
Palm Bay, FL 32905

Title VP

Postlewait, Brian
PO Box 60614
Palm Bay, FL 32905

Title President

Anderson, Don
9020 Sharon Drive
,New Port Richey, FL 34654

Title Secretary

Mallette, Victoria
PO Box 60614
Palm Bay, FL 32906

Title Treasurer

Aguayo, Socrates
217 Broadway floor 8
New York, NY 10007

Annual Reports
Report YearFiled Date
2022 05/10/2022
2023 06/12/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
06/12/2023 -- ANNUAL REPORT View image in PDF format
05/10/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
07/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
10/05/2017 -- REINSTATEMENT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
10/19/2010 -- REINSTATEMENT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
09/18/2006 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
11/02/2005 -- Reg. Agent Change View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
05/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format