Entity Name: | RETIREMENT HOUSING FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 06 Nov 2000 (24 years ago) |
Document Number: | F00000006214 |
FEI/EIN Number |
95-2249495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 911 N. Studebaker Road, Long Beach, CA, 90815, US |
Mail Address: | 911 N. Studebaker Road, Long Beach, CA, 90815, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Bauman John | Director | 911 N. Studebaker Road, Long Beach, CA, 90815 |
DeSaegher Norma | Director | 911 N. Studebaker Road, Long Beach, CA, 90815 |
Koide Brian | Director | 911 N. Studebaker Road, Long Beach, CA, 90815 |
Potter Christina E | Director | 911 N. Studebaker Road, Long Beach, CA, 90815 |
Pollock R. J | Director | 911 N. Studebaker Road, Long Beach, CA, 90815 |
East Raymond | Director | 911 N. Studebaker Road, Long Beach, CA, 90815 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000091857 | THE CLOISTERS OF DELAND | EXPIRED | 2012-09-19 | 2017-12-31 | - | 911 N. STUDEBAKER ROAD, LONG BEACH, CA, 90815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-07 | 911 N. Studebaker Road, Long Beach, CA 90815 | - |
CHANGE OF MAILING ADDRESS | 2024-10-07 | 911 N. Studebaker Road, Long Beach, CA 90815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-07 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State