Entity Name: | FEDERATION OF APPALACHIAN HOUSING ENTERPRISES, 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: | 25 Aug 2011 (14 years ago) |
Branch of: | FEDERATION OF APPALACHIAN HOUSING ENTERPRISES, INC., KENTUCKY (Company Number 0146213) |
Document Number: | F11000003440 |
FEI/EIN Number |
310986871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 OAK STREET, BEREA, KY, 40403, US |
Mail Address: | 319 OAK STREET, BEREA, KY, 40403, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
KING JAMES L | President | 319 Oak Street, BEREA, KY, 40403 |
MORGAN SARA | Exec | 319 Oak Street, BEREA, KY, 40403 |
MEADOWS LAURA | Exec | 319 Oak Street, Berea, KY, 40403 |
ESTES JESSICA | Secretary | 319 Oak Street, BEREA, KY, 40403 |
PAGE LINA | Exec | 319 Oak Street, BEREA, KY, 40403 |
MURPHY BRITTNEY L | Treasurer | 319 OAK STREET, BEREA, KY, 40403 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000007736 | FAHE | ACTIVE | 2012-01-23 | 2027-12-31 | - | 319 OAK STREET, BEREA, KY, 40403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-30 | 319 OAK STREET, BEREA, KY 40403 | - |
CHANGE OF MAILING ADDRESS | 2023-06-30 | 319 OAK STREET, BEREA, KY 40403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State