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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Cordone Maria C | Secretary | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Schmeltzer Erica | Treasurer | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Gerard Leo W | Vice President | 1200 South Pine Island Road, Plantation, FL, 33324 |
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 |
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