Search icon

AFFORDABLE HOUSING CENTERS OF AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFFORDABLE HOUSING CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 20 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F00000004067
FEI/EIN Number 721048321
Address: 209 W JACKSON, STE 301, CHICAGO, IL, 60606
Mail Address: 209 W JACKSON, STE 301, CHICAGO, IL, 60606
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
HANKERSON LYNN E Director 209 W JACKSON STE 301, CHICAGO, IL, 60606
- Agent -
BENNET ALTON President 757 RAYMOND AVENUE, ST. PAUL, MN, 55114
BENNET ALTON Director 757 RAYMOND AVENUE, ST. PAUL, MN, 55114
AMADI DOROTHY Director 784 BELMONT AVENUE, BROOKLYN, NY, 11208
AMADI DOROTHY Vice President 784 BELMONT AVENUE, BROOKLYN, NY, 11208
ADAMS GWEN Director 2414 DESLONDE ST, NEW ORLEANS, LA, 70117
HANKERSON LYNN E Secretary 209 W JACKSON STE 301, CHICAGO, IL, 60606
HANKERSON LYNN E Treasurer 209 W JACKSON STE 301, CHICAGO, IL, 60606
JENKINS LEWIS Director 3333 FANNIN STREET, SUITE 103, HOUSTON, TX, 77004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033428 AFFORDABLE HOUSING CENTERS OF AMERICA EXPIRED 2010-04-16 2015-12-31 - 209 W. JACKSON BLVD, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2010-02-22 AFFORDABLE HOUSING CENTERS OF AMERICA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 209 W JACKSON, STE 301, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2008-07-07 209 W JACKSON, STE 301, CHICAGO, IL 60606 -
REINSTATEMENT 2005-04-15 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000891003 LAPSED 1000000348863 MIAMI-DADE 2013-05-01 2023-05-08 $ 519.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2013-03-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29
Name Change 2010-02-22
ANNUAL REPORT 2009-08-04
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-07-21
REINSTATEMENT 2005-04-15
ANNUAL REPORT 2001-06-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State