INTERSTATE I AFFORDABLE HOUSING, INC. - Florida Company Profile

Entity Name: | INTERSTATE I AFFORDABLE HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 18 May 2021 (4 years ago) |
Document Number: | F21000002868 |
FEI/EIN Number | 522052050 |
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 |
Name | Role | Address |
---|---|---|
ELEON ALLA | Treasurer | 122 E 42 ST., STE. 4900, NEW YORK, NY, 10168 |
GONZALES CARLOS | Vice President | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
PRICE ERIC W | Vice President | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
WIEDORFER JOSEPH P | Director | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
LANKIN THALIA | Secretary | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
WIEDORFER JOSEPH P | Vice President | 122 E 42 ST., STE. 4900, NEW YORK, NY, 10168 |
- | Agent | - |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
Reg. Agent Change | 2022-09-08 |
ANNUAL REPORT | 2022-04-26 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State