Search icon

FLORIDA APARTMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA APARTMENT ASSOCIATION, 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: 20 Jan 1970 (55 years ago)
Document Number: 717919
FEI/EIN Number 591309017

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

Address: 200 E ROBINSON STREET, Orlando, FL, 32801, US
Mail Address: 200 E. Robinson Street, STE 900, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA APARTMENT ASSOCIATION 401(K) PROFIT SHARING PLAN & 2022 591309017 2023-10-26 FLORIDA APARTMENT ASSOCIATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 4079602910
Plan sponsor’s address 200 E ROBINSON ST, SUITE 900, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2023-10-26
Name of individual signing LENNON TATUM
Valid signature Filed with authorized/valid electronic signature
FLORIDA APARTMENT ASSOCIATION 401(K) PROFIT SHARING PLAN & TRUST 2021 591309017 2022-04-07 FLORIDA APARTMENT ASSOCIATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 4079602910
Plan sponsor’s address 200 E ROBINSON ST STE 900, ORLANDO, FL, 328011960

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing LENNON TATUM
Valid signature Filed with authorized/valid electronic signature
FLORIDA APARTMENT ASSOCIATION 401(K) PROFIT SHARING PLAN & TRUST 2020 591309017 2021-04-02 FLORIDA APARTMENT ASSOCIATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 4079602910
Plan sponsor’s address 200 E ROBINSON ST STE 900, ORLANDO, FL, 328011960

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing JOSHUA E GOLD
Valid signature Filed with authorized/valid electronic signature
FLORIDA APARTMENT ASSOCIATION 401(K) PROFIT SHARING PLAN & TRUST 2019 591309017 2020-04-08 FLORIDA APARTMENT ASSOCIATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 4079602910
Plan sponsor’s address 105 E ROBINSON ST STE 301, ORLANDO, FL, 328011622

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing JOSHUA GOLD
Valid signature Filed with authorized/valid electronic signature
FLORIDA APARTMENT ASSOCIATION 401 K PROFIT SHARING PLAN TRUST 2018 591309017 2019-05-10 FLORIDA APARTMENT ASSOCIATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 4079602910
Plan sponsor’s address 105 E ROBINSON ST STE 301, ORLANDO, FL, 328011622

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing JOSHUA E GOLD
Valid signature Filed with authorized/valid electronic signature
FLORIDA APARTMENT ASSOCIATION 401 K PROFIT SHARING PLAN TRUST 2017 591309017 2018-04-05 FLORIDA APARTMENT ASSOCIATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 4079602910
Plan sponsor’s address 105 E ROBINSON ST STE 301, ORLANDO, FL, 328011622

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing JOSHUA E GOLD
Valid signature Filed with authorized/valid electronic signature
FLORIDA APARTMENT ASSOCIATION 401 K PROFIT SHARING PLAN TRUST 2016 591309017 2017-05-11 FLORIDA APARTMENT ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 4079602910
Plan sponsor’s address 105 E ROBINSON ST STE 301, ORLANDO, FL, 328011622

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing JOSHUA GOLD
Valid signature Filed with authorized/valid electronic signature
FLORIDA APARTMENT ASSOCIATION 401 K PROFIT SHARING PLAN TRUST 2015 591309017 2016-05-19 FLORIDA APARTMENT ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 4079602910
Plan sponsor’s address 105 E ROBINSON ST STE 301, ORLANDO, FL, 328011622

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing JOSHUA GOLD
Valid signature Filed with authorized/valid electronic signature
FLORIDA APARTMENT ASSOCIATION 401 K PROFIT SHARING PLAN TRUST 2014 591309017 2015-06-29 FLORIDA APARTMENT ASSOCIATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 4079602910
Plan sponsor’s address 875 CONCOURSE PKWY S STE 125, MAITLAND, FL, 327516150

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing JOSHUA GOLD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Chestnut Jimmy Imme 200 E ROBINSON STREET, Orlando, FL, 32801
Alicea Ricardo President 200 E ROBINSON STREET, Orlando, FL, 32801
Calderone Heather Asso 200 E ROBINSON STREET, Orlando, FL, 32801
Radabaugh Francesca Asso 200 E. Robinson Street, Orlando, FL, 32801
Tatum Lennon Exec 200 E. Robinson Street, Orlando, FL, 32801
Walker Pfeifer Keri President 200 E ROBINSON STREET, Orlando, FL, 32801
Tatum Lennon EVP Agent 200 E. Robinson Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-06 Tatum, Lennon, EVP -
CHANGE OF MAILING ADDRESS 2021-01-04 200 E ROBINSON STREET, SUITE 900, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 200 E. Robinson Street, STE 900, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 200 E ROBINSON STREET, SUITE 900, Orlando, FL 32801 -

Court Cases

Title Case Number Docket Date Status
FLORIDA REALTORS, FLORIDA APARTMENT ASSOCIATION, INC., Appellant(s) v. BILL COWLES, ORANGE COUNTY SUPERVISOR OF ELECTIONS, Orange County, Florida, Appellee(s). 6D2024-0548 2024-03-13 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-007552-O

Parties

Name FLORIDA REALTORS, INC.
Role Appellant
Status Active
Representations ERIK F. SZABO, ESQ., DANIEL E. NORDBY, ESQ, ALYSSA L CORY, ESQ.
Name FLORIDA APARTMENT ASSOCIATION, INC.
Role Appellant
Status Active
Name BILL COWLES, ORANGE COUNTY SUPERVISOR OF ELECTIONS
Role Appellee
Status Active
Representations NICHOLAS A. SHANNIN, ESQ.
Name Orange County, Florida
Role Appellee
Status Active
Representations DYLAN SCHOTT, ESQ., GREGORY T. STEWART, ESQ., JEFFREY J. NEWTON, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal - ASHTON - 348 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 21- RB DUE 12/17/2024
On Behalf Of FLORIDA REALTORS
Docket Date 2024-10-25
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF OF APPELLEE ORANGE COUNTY, FLORIDA
On Behalf Of Orange County, Florida
Docket Date 2024-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLEE ORANGE COUNTY, FLORIDA'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Orange County, Florida
Docket Date 2024-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Record - 115 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF COUNSEL FOR APPELLEE ORANGE COUNTY, FLORIDA
On Behalf Of Orange County, Florida
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, Orange County, Florida's motion for extension of time to serve its answer brief is granted. The answer brief shall be served within ten days from the date the date of filing of the supplemental record.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE ORANGE COUNTY, FLORIDA'S CONSENTED MOTION FOR EXTENSION OF TIME TO SERVE AND FILE ANSWER BRIEF
On Behalf Of Orange County, Florida
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description **AMENDED** 30- AB DUE 09/18/2024
On Behalf Of Orange County, Florida
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/18/2024
On Behalf Of Orange County, Florida
Docket Date 2024-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Orange County, Florida
Docket Date 2024-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FLORIDA REALTORS
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 14- IB DUE 07/19/24
On Behalf Of FLORIDA REALTORS
Docket Date 2024-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 15- IB DUE 07/05/24
On Behalf Of FLORIDA REALTORS
Docket Date 2024-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB due 06/20/24
On Behalf Of FLORIDA REALTORS
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA REALTORS
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLORIDA REALTORS
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of FLORIDA REALTORS
Docket Date 2024-12-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Orange County, Florida
Docket Date 2024-12-23
Type Response
Subtype Response
Description APPELLEE ORANGE COUNTY, FLORIDA'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Orange County, Florida
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF COUNSEL FOR APPELLANT, FLORIDA APARTMENT ASSOCIATION, INC.
On Behalf Of FLORIDA REALTORS
Docket Date 2024-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLORIDA REALTORS
Docket Date 2024-12-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of FLORIDA REALTORS
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee, Orange County, Florida's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in its motion, with the supplemental record to be transmitted to this Court within twenty-five days from the date of this order.
View View File
Orange County, Florida, Petitioner(s) v. Bill Cowles et al, Respondent(s) SC2022-1656 2022-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D22-2277

Parties

Name Orange County, Florida
Role Petitioner
Status Active
Representations Kirsten H. Mood, Gregory Thomas Stewart, Dylan Taylor Schott, Carly J. Schrader
Name Bill Cowles
Role Respondent
Status Active
Representations Nicholas A. Shannin
Name FLORIDA ASSOCIATION OF REALTORS
Role Respondent
Status Active
Representations Scott A. Glass, Daniel E. Nordby, Erik F. Szabo, Benjamin Gibson, Eric M. Yesner
Name FLORIDA APARTMENT ASSOCIATION, INC.
Role Respondent
Status Active
Name Hablamos Español Florida
Role Amicus - Petitioner
Status Interim
Name FLORIDA RISING, INC.
Role Amicus - Petitioner
Status Interim
Name National Housing Law Project
Role Amicus - Petitioner
Status Interim
Representations Berbeth Foster
Name CENTRAL FLORIDA JOBS WITH JUSTICE CORP
Role Amicus - Petitioner
Status Interim
Name Local Progress Policy Action
Role Amicus - Petitioner
Status Interim
Representations James M. Slater
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is hereby denied.
View View File
Docket Date 2023-03-30
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record for petitioners is granted and Elizabeth Desloge Ellis is hereby allowed to withdraw as co-counsel.
View View File
Docket Date 2023-03-23
Type Motion
Subtype Couns Withdrawal
Description Motion for Withdrawal of Counsel for Petitioner Orange County, Florida
View View File
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Orange County, Florida
View View File
Docket Date 2023-01-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amici Curiae Brief [National Housing Law Project, Florida Rising, Central Florida Jobs With Justice, and Hablamos Español Florida.]
On Behalf Of National Housing Law Project
View View File
Docket Date 2023-01-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees
On Behalf Of FLORIDA ASSOCIATION OF REALTORS
View View File
Docket Date 2023-01-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Answer Brief on Jurisdiction
On Behalf Of FLORIDA ASSOCIATION OF REALTORS
View View File
Docket Date 2022-12-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-12-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE RICHMAN GROUP OF FLORIDA, INC., ETC. VS PINELLAS COUNTY, FLORIDA, ETC. SC2018-0456 2018-03-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014CA005608XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D16-3279

Parties

Name THE RICHMAN GROUP OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Landis V. Curry III, Mr. Scott Alan McLaren
Name INSTITUTE FOR JUSTICE, INC.
Role Amicus - Petitioner
Status Interim
Representations Ari Bargil
Name FLORIDA APARTMENT ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations LAUREL RUTHANNE WILEY
Name HON. WALTER LOUIS SCHAFER, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name PINELLAS COUNTY, FLORIDA
Role Respondent
Status Active
Representations EDWARD ALEXANDER DION, Nancy S. Meyer Sr., Nicholas A. Brown, JIM L. BENNETT, Sylvia H. Walbolt, YVETTE C. ACOSTA-MACMILLAN

Docket Entries

Docket Date 2018-11-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-05-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Institute for Justice
View View File
Docket Date 2018-04-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent Pinellas County's Brief on Jurisdiction
On Behalf Of PINELLAS COUNTY, FLORIDA
View View File
Docket Date 2018-04-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-03-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-06-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to file Amicus Brief
On Behalf Of Florida Apartment Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 12, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1309017 Corporation Unconditional Exemption 711 N ORLANDO AVE STE 202, MAITLAND, FL, 32751-4403 1971-04
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 3092638
Income Amount 7031725
Form 990 Revenue Amount 7031725
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA APARTMENT ASSOCIATION
EIN 59-1309017
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA APARTMENT ASSOCIATION INC
EIN 59-1309017
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA APARTMENT ASSOCIATION INC
EIN 59-1309017
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA APARTMENT ASSOCIATION INC
EIN 59-1309017
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA APARTMENT ASSOCIATION INC
EIN 59-1309017
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA APARTMENT ASSOCIATION INC
EIN 59-1309017
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA APARTMENT ASSOCIATION INC
EIN 59-1309017
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA APARTMENT ASSOCIATION INC
EIN 59-1309017
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950837103 2020-04-10 0491 PPP 105 ROBINSON ST ste 301, ORLANDO, FL, 32801-1960
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118800
Loan Approval Amount (current) 118800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-1960
Project Congressional District FL-10
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119710.8
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State