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

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25300.00
Total Face Value Of Loan:
25300.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20062.78
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25300
Current Approval Amount:
25300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25409.63

Date of last update: 03 Jun 2025

Sources: Florida Department of State