Entity Name: | PRESERVATION OF AFFORDABLE HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 26 Nov 2008 (16 years ago) |
Branch of: | PRESERVATION OF AFFORDABLE HOUSING, INC., ILLINOIS (Company Number CORP_60042918) |
Document Number: | F08000005073 |
FEI/EIN Number | 311616634 |
Address: | 2 Oliver Street, SUITE 500, BOSTON, MA, 02109, US |
Mail Address: | 2 Oliver Street, SUITE 500, BOSTON, MA, 02109, US |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GORNSTEIN AARON | President | 2 Oliver Street, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
JACOBSON JUDITH | Manager | 2 Oliver Street, BOSTON, MA, 02109 |
Brown Rodger | Manager | 2 Oliver Street, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
SPOFFORD ANDREW | Secretary | 2 Oliver Street, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
Netzer Jenny | Director | 2 OLIVER STREET, BOSTON, MA, 02109 |
Blume Liz | Director | 2 Oliver Street, BOSTON, MA, 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-22 | 2 Oliver Street, SUITE 500, BOSTON, MA 02109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | 2 Oliver Street, SUITE 500, BOSTON, MA 02109 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-26 |
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-08-30 |
AMENDED ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-10-22 |
ANNUAL REPORT | 2020-07-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State