Search icon

INTERSTATE I AFFORDABLE HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE I AFFORDABLE HOUSING, 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: 18 May 2021 (4 years ago)
Document Number: F21000002868
FEI/EIN Number 522052050

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

Address: 122 East 42nd Street, Suite #4900, New York, NY, 10168, US
Mail Address: 122 East 42nd Street, Suite #4900, New York, NY, 10168, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
BURNS RICHARD F President 122 E 42 ST., STE. 4900, NEW YORK, NY, 10168
ELEON ALLA A Treasurer 122 E 42 ST., STE. 4900, NEW YORK, NY, 10168
WIEDORFER JOSEPH P Vice President 122 E 42 ST., STE. 4900, NEW YORK, NY, 10168
VACCARO THOMAS G Secretary 122 E 42 ST., STE. 4900, NEW YORK, NY, 10168
GREEN STEPHEN M Vice President 122 E 42 ST., STE. 4900, NEW YORK, NY, 10168
GONZALES CARLOS F Vice President 122 East 42nd Street, Suite #4900, New York, NY, 10168
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-08 UNIVERSAL REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 122 East 42nd Street, Suite #4900, New York, NY 10168 -
CHANGE OF MAILING ADDRESS 2022-04-26 122 East 42nd Street, Suite #4900, New York, NY 10168 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-09-08
ANNUAL REPORT 2022-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State