Entity Name: | ASSOCIATED HOUSING DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Aug 1993 (31 years ago) |
Date of dissolution: | 23 Apr 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 2015 (10 years ago) |
Document Number: | F93000003725 |
FEI/EIN Number | 51-0347188 |
Address: | 401 Hope Terrace, Maitland, FL 32751 |
Mail Address: | 4182 N. VIKING WAY - STE. 216, LONG BEACH, CA 90808 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CASTO, R H III | Vice President | 401 Hope Terrace, Maitland, FL 32751 |
WOJCIECHOWSKI, MICHAEL | Vice President | 401 Hope Terrace, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
CASTO, R H III | Director | 401 Hope Terrace, Maitland, FL 32751 |
WOJCIECHOWSKI, MICHAEL | Director | 401 Hope Terrace, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
WOJCIECHOWSKI, MICHAEL | Secretary | 401 Hope Terrace, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
WOJCIECHOWSKI, MICHAEL | Treasurer | 401 Hope Terrace, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
MCENULTY, FRANK E | President | 401 Hope Terrace, Maitland, FL 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-04-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 401 Hope Terrace, Maitland, FL 32751 | No data |
REGISTERED AGENT CHANGED | 2015-04-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 401 Hope Terrace, Maitland, FL 32751 | No data |
Name | Date |
---|---|
Withdrawal | 2015-04-23 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State