Search icon

ATLANTIC HOUSING FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC 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: 10 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2013 (12 years ago)
Document Number: F04000006987
FEI/EIN Number 57-1090154

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

Address: 4770 Iberia Ave, Suite 100, Dallas, TX, 75207, US
Mail Address: 4770 Iberia Ave, Suite 100, Dallas, TX, 75207, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Naul Alan Director 4770 Iberia Ave, Dallas, TX, 75207
Popken Amanda Director 4770 Iberia Ave, Dallas, TX, 75207
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Gomez Ruben Director 4770 Iberia Ave, Dallas, TX, 75207
Duffy Michael Director 4770 Iberia Ave, Dallas, TX, 75207
Hayden Rachel Director 4770 Iberia Ave, Dallas, TX, 75207
Laxton Stephanie Director 4770 Iberia Ave, Dallas, TX, 75207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4770 Iberia Ave, Suite 100, Dallas, TX 75207 -
CHANGE OF MAILING ADDRESS 2024-04-03 4770 Iberia Ave, Suite 100, Dallas, TX 75207 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-06-27 CT CORPORATION SYSTEM -
PENDING REINSTATEMENT 2013-04-25 - -
REINSTATEMENT 2013-04-24 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-09-29 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002217346 LAPSED 08-17867-CI-015 6TH JUD CIR PINELLAS CNTY 2009-05-20 2014-12-21 $12,717.89 HD SUPPLY FACILITIES MAINTENANCE, P.O. BOX 509058, SAN DIEGO, CA 92150
J09000005016 LAPSED 08-39524 CA 31 MIAMI-DADE CIRCUIT COURT 2008-12-05 2014-01-07 $18,871.71 BSIARD, INC. D/B/A ARD DISTRIBUTORS, 1600 NW 159 STREET, MIAMI, FL 33169

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State