Entity Name: | FEDERATION HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jun 1982 (43 years ago) |
Date of dissolution: | 05 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | 762242 |
FEI/EIN Number |
592232035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5020 NOB HILL RD., SUNRISE, FL, 33351, US |
Mail Address: | 5020 NOB HILL RD., SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN WILLIAM B | Vice President | 5020 NOB HILL RD, SUNRISE, FL, 33351 |
SHERMAN WILLIAM B | Director | 5020 NOB HILL RD, SUNRISE, FL, 33351 |
COHN ALAN | Director | 5020 NOB HILL ROAD, SUNRISE, FL, 33351 |
COHN ALAN | President | 5020 NOB HILL ROAD, SUNRISE, FL, 33351 |
BERG PETER | Vice President | 5020 NOB HILL RD, SUNRISE, FL, 33351 |
BERG PETER | Director | 5020 NOB HILL RD, SUNRISE, FL, 33351 |
BARRAZA HEATHER | Secretary | 5020 NOB HILL RD, SUNRISE, FL, 33351 |
BARRAZA HEATHER | Agent | 5020 NOB HILL RD., SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | 5020 NOB HILL RD., SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-01 | BARRAZA, HEATHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-01 | 5020 NOB HILL RD., SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2021-06-01 | 5020 NOB HILL RD., SUNRISE, FL 33351 | - |
AMENDMENT | 1990-04-25 | - | - |
AMENDMENT | 1990-03-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 |
AMENDED ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State