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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8704008605 | 2021-03-25 | 0455 | PPS | 1101 Belcher Rd S, Largo, FL, 33771-3356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State