Search icon

THE DIOCESAN HOUSING BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: THE DIOCESAN HOUSING BUREAU, 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: 05 May 1982 (43 years ago)
Date of dissolution: 01 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: 763119
FEI/EIN Number 592210204

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

Address: PROVIDENCE CENTER, 134 E. CHURCH ST., JACKSONVILLE, FL, 32202, US
Mail Address: ALMA C. BALLARD, 134 E. CHURCH ST., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOOS, WILLIAM J Agent 231 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
ROBSON SALLY Director 150 E FIRST STREET, JACKSONVILLE, FL, 32206
GLOCKER WILLIAM T Director 841 PRUDENTIAL DR STE # 1400, JACKSONVILLE, FL, 32202
BELSON LLOYD Director 2135 ANNISTON ROAD, JACKSONVILLE, FL, 32248
HAUT VINCENT J Director 3383 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL, 32211
BALLARD ALMA C Secretary 134 E CHURCH ST, JACKSONVILLE, FL, 32202
BALLARD ALMA C Treasurer 134 E CHURCH ST, JACKSONVILLE, FL, 32202
YATES ALTON President 2923 RIBAULT SCENIC DRIVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
MERGER 2005-12-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 721940. MERGER NUMBER 700000054077
CHANGE OF MAILING ADDRESS 2002-05-09 PROVIDENCE CENTER, 134 E. CHURCH ST., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-02 PROVIDENCE CENTER, 134 E. CHURCH ST., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State