Search icon

FEDERATION OF MANUFACTURED HOME OWNERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FEDERATION OF MANUFACTURED HOME OWNERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: 704378
FEI/EIN Number 591038375

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 222 S. Westmonte Drive, Suite #111, Altamonte Springs, FL, 32714, US
Mail Address: 222 S. Westmonte Drive, Suite #111, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollenbach Richard President 2040 GRAND TRAVERSE CIR, GRAND ISLAND, FL, 32735
Chester Kaylee Exec 222 S. Westmonte Drive, Altamonte Springs, FL, 32714
Kaylee Chester Agent 222 S. Westmonte Drive, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 222 S. Westmonte Drive, Suite #111, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 222 S. Westmonte Drive, Suite #111, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2023-01-21 Kaylee, Chester -
CHANGE OF MAILING ADDRESS 2023-01-21 222 S. Westmonte Drive, Suite #111, Altamonte Springs, FL 32714 -
AMENDMENT 2020-05-26 - -
NAME CHANGE AMENDMENT 1998-10-15 FEDERATION OF MANUFACTURED HOME OWNERS OF FLORIDA, INC. -
AMENDMENT 1996-01-22 - -
AMENDMENT 1995-02-10 - -
AMENDMENT 1986-04-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-03-29
Amendment 2020-05-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200198206 2020-08-04 0455 PPP 1101 BELCHER RD, LARGO, FL, 33771-3356
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94318
Servicing Lender Name First Florida CU
Servicing Lender Address 500 W 1st St, JACKSONVILLE, FL, 32202-3939
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-3356
Project Congressional District FL-13
Number of Employees 3
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94318
Originating Lender Name First Florida CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20062.78
Forgiveness Paid Date 2020-11-27
8704008605 2021-03-25 0455 PPS 1101 Belcher Rd S, Largo, FL, 33771-3356
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94318
Servicing Lender Name First Florida CU
Servicing Lender Address 500 W 1st St, JACKSONVILLE, FL, 32202-3939
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-3356
Project Congressional District FL-13
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94318
Originating Lender Name First Florida CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25409.63
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State