Search icon

ELDERLY HOUSING DEVELOPMENT AND OPERATIONS CORPORATION

Company Details

Entity Name: ELDERLY HOUSING DEVELOPMENT AND OPERATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 04 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: F01000004732
FEI/EIN Number 65-0665009
Address: 1200 South Pine Island Road, Suite 725, Plantation, FL, 33324, US
Mail Address: 1200 South Pine Island Road, Suite 725, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Williams Larry Director 1200 South Pine Island Road, Plantation, FL, 33324
Melkonian Marilyn Director 1200 South Pine Island Road, Plantation, FL, 33324
Gerard Leo Director 1200 South Pine Island Road, Plantation, FL, 33324

Secretary

Name Role Address
Cordone Maria C Secretary 1200 South Pine Island Road, Plantation, FL, 33324

Treasurer

Name Role Address
Schmeltzer Erica Treasurer 1200 South Pine Island Road, Plantation, FL, 33324

Vice President

Name Role Address
Gerard Leo W Vice President 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 1200 South Pine Island Road, Suite 725, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-03-11 1200 South Pine Island Road, Suite 725, Plantation, FL 33324 No data
AMENDMENT 2020-10-23 No data No data
AMENDMENT 2018-10-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-07-25 C T CORPORATION SYSTEM No data
AMENDMENT 2017-12-15 No data No data
MERGER 2011-06-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000114651

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-04-30
Amendment 2020-10-23
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State