Entity Name: | THE CENTER FOR AFFORDABLE HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Jun 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jun 1993 (32 years ago) |
Document Number: | 758826 |
FEI/EIN Number | 59-2117429 |
Address: | 2524 S. Park Drive, Sanford, FL 32773 |
Mail Address: | 2524 S. Park Drive, Sanford, FL 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cold, Stephen R | Agent | 1341 S, Grant Avenue, Longwood, FL 33750 |
Name | Role | Address |
---|---|---|
Cold, Stephen | President | 1341 S. Grant Street, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
Newman, William F | Vice President | 1143 Indian Bluff Drive, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Devlin, William | Secretary | 2524 S. Park Drive, Sanford, FL 32773 |
Name | Role | Address |
---|---|---|
Gidus, Paul | Director | 2524 S. Park Drive, Sanford, FL 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-14 | 2524 S. Park Drive, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-14 | 2524 S. Park Drive, Sanford, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-14 | Cold, Stephen R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-14 | 1341 S, Grant Avenue, Longwood, FL 33750 | No data |
NAME CHANGE AMENDMENT | 1993-06-28 | THE CENTER FOR AFFORDABLE HOUSING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State