Search icon

SENIOR CITIZENS HOUSING DEVELOPMENT COMPANY

Company Details

Entity Name: SENIOR CITIZENS HOUSING DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1989 (36 years ago)
Date of dissolution: 28 Jul 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 1997 (28 years ago)
Document Number: K57916
FEI/EIN Number 65-0107041
Address: % ROBERT R. FRANK, 1666 KENNEDY CAUSEWAY 705 CAPITAL BANK, NORTH BAY VILLAGE, FL 33141
Mail Address: % ROBERT R. FRANK, 1666 KENNEDY CAUSEWAY 705 CAPITAL BANK, NORTH BAY VILLAGE, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK, ROBERT R. Agent 1666 KENNEDY CAUSEWAY, 705 CAPITAL BANK BLDG., NORTH BAY VILLAGE, FL 33141

President

Name Role Address
LAYDEN, HUGH D President 8704 RAVENGLASS WAY, GAITHERBURG, MD

Director

Name Role Address
LAYDEN, HUGH D Director 8704 RAVENGLASS WAY, GAITHERBURG, MD
GLOVER, EUGENE D. Director 13704 MIDDLEVALE LANE, SILVER SPGS., MD
FLYNN, JOHN J. Director 112 SKUNKNET RD., CENTERVILLE, MA
MORALES, DIONICIO Director 401 NORTH GARFIELD AVE, MONTEBELLO, CA
REAVILL, MARY Director 1001 N. REED ST., VILLE, PLATTE, LA.

Vice President

Name Role Address
GLOVER, EUGENE D. Vice President 13704 MIDDLEVALE LANE, SILVER SPGS., MD

Secretary

Name Role Address
REAVILL, MARY Secretary 1001 N. REED ST., VILLE, PLATTE, LA.

Treasurer

Name Role Address
REAVILL, MARY Treasurer 1001 N. REED ST., VILLE, PLATTE, LA.

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-07-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-07-28
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State