Entity Name: | FLORIDA HOUSING PARTNERSHIP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F12000002066 |
FEI/EIN Number |
311416153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4526 White Leaf Way, PO Box 28082, COLUMBUS, OH, 43228, US |
Mail Address: | 4526 White Leaf Way, PO Box 28082, COLUMBUS, OH, 43228, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BROCKMEYER Gene R | President | 4526 WHITE LEAF WAY, COLUMBUS, OH, 43228 |
BROCKMEYER Gene R | Treasurer | 4526 WHITE LEAF WAY, COLUMBUS, OH, 43228 |
DAVISSON GARY | Chairman | 426 E. MITHOFF ST, COLUMBUS, OH, 43206 |
STEWART DENISE | Director | 15416 TWN. RD. 1072, THORNVILLE, OH, 43076 |
CLARK PAUL | Director | P.O. BOX 649, BUCKEYE LAKE, OH, 43008 |
BROCKMEYER WILLIAM B | Agent | 10951 SUGAR CRANE CT, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 4526 White Leaf Way, PO Box 28082, COLUMBUS, OH 43228 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 4526 White Leaf Way, PO Box 28082, COLUMBUS, OH 43228 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-19 |
Foreign Non-Profit | 2012-05-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State