Entity Name: | ARETE HOUSING CORPORATION |
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: | 29 Sep 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2017 (8 years ago) |
Document Number: | 736915 |
FEI/EIN Number |
237127762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5301 North Federal Hwy, BOCA RATON, FL, 33487, US |
Mail Address: | 5301 North Federal Hwy, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRY TYLER | Vice President | 3453 SILVER MEADOW WAY, PLANT CITY, FL, 33566 |
FIMIANI MICHAEL J | President | 5301 North Federal Hwy, BOCA RATON, FL, 33487 |
KELLY CHAD | Treasurer | 1416 Emerald Dunes Drive, Sun City Center, FL, 33573 |
NELIS JOHN | Secretary | 151 SE 3RD AVE, DELRAY BEACH, FL, 33483 |
FIMIANI MICHAEL J | Agent | 5301 North Federal Hwy, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000075598 | PHI DELTA THETA USF | EXPIRED | 2015-07-21 | 2020-12-31 | - | P.O.BOX 30367, USF HOLLY DRIVE, TAMPA, FL, 33620 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 5301 North Federal Hwy, Suite 350, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 5301 North Federal Hwy, Suite 350, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 5301 North Federal Hwy, Suite 350, BOCA RATON, FL 33487 | - |
AMENDMENT | 2017-06-15 | - | - |
AMENDMENT | 2017-03-14 | - | - |
AMENDMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | FIMIANI, MICHAEL J | - |
REINSTATEMENT | 2012-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2009-11-13 | ARETE HOUSING CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-25 |
Amendment | 2017-06-15 |
ANNUAL REPORT | 2017-03-21 |
Amendment | 2017-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State