Search icon

HOUSING ASSISTANCE FOUNDATION FOR THE ELDERLY, INC. - Florida Company Profile

Company Details

Entity Name: HOUSING ASSISTANCE FOUNDATION FOR THE ELDERLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 29 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: N00656
FEI/EIN Number 592577487

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

Address: 2113 Forest Drive, INVERNESS, FL, 34453, US
Mail Address: P.O. Box 804, INVERNESS, FL, 34451, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Julian II Agent 2113 Forest Drive, INVERNESS, FL, 34453
KELLY, JULIAN II President 2113 FOREST DR, INVERNESS, FL
Haag, Larry M. Director 452 PLEASANT GROVE RD, INVERNESS, FL, 34452
Haag, Larry M. Treasurer 452 PLEASANT GROVE RD, INVERNESS, FL, 34452
KELLY, JULIAN II Director 2113 FOREST DR, INVERNESS, FL
HAAG, JEANNETTE M. Director 452 PLEASANT GROVE RD, INVERNESS, FL
Haag, Larry M. Secretary 452 PLEASANT GROVE RD, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-06 - -
REGISTERED AGENT NAME CHANGED 2024-01-06 Kelly, Julian, II -
CHANGE OF MAILING ADDRESS 2024-01-06 2113 Forest Drive, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 2113 Forest Drive, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 2113 Forest Drive, INVERNESS, FL 34453 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1996-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-06
ANNUAL REPORT 2022-09-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-03-05
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State