Search icon

CMHC HERNANDEZ HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: CMHC HERNANDEZ HOUSE, 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: 11 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 1996 (29 years ago)
Document Number: 750566
FEI/EIN Number 592041794

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

Address: 1221 W. LAKEVIEW AVE, C\O EXECUTIVE OFFICE, PENSACOLA, FL, 32501, US
Mail Address: 1221 W. LAKEVIEW AVE, C\O EXECUTIVE OFFICE, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL M. ALLISON President 1221 W. LAKEVIEW AVE, PENSACOLA, FL, 32501
SWANSON LAURA E Corp 1221 W. LAKEVIEW AVE, PENSACOLA, FL, 32501
WHITAKER SANDRA Vice President 1221 W. LAKEVIEW AVE, PENSACOLA, FL, 32501
WHITAKER SANDRA Chairman 1221 W. LAKEVIEW AVE, PENSACOLA, FL, 32501
BARLEY ERIC Vice President 1221 W. LAKEVIEW AVE, PENSACOLA, FL, 32501
HILL MARY A Agent 1221 W. LAKEVIEW AVE., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-10 HILL, MARY ALLISON -
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 1221 W. LAKEVIEW AVE, C\O EXECUTIVE OFFICE, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2007-07-11 1221 W. LAKEVIEW AVE, C\O EXECUTIVE OFFICE, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-03 1221 W. LAKEVIEW AVE., PENSACOLA, FL 32501 -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-07-01 - -
NAME CHANGE AMENDMENT 1981-02-03 CMHC HERNANDEZ HOUSE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State