Search icon

ORLANDO HOUSING AUTHORITY PROPERTIES, INC.

Company Details

Entity Name: ORLANDO HOUSING AUTHORITY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 1995 (29 years ago)
Document Number: N00707
FEI/EIN Number 59-2397299
Address: 390 N. BUMBY AVENUE, ORLANDO, FL 32803
Mail Address: 390 N. BUMBY AVENUE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRYANT, VIVIAN, President/CEO, Secretary Agent 390 N. BUMBY AVENUE, ORLANDO, FL 32803

Chairman

Name Role Address
BROOKS, VICKI J Chairman 390 N. BUMBY AVENUE, ORLANDO, FL 32803

Director

Name Role Address
BROOKS, VICKI J Director 390 N. BUMBY AVENUE, ORLANDO, FL 32803
AIKENS, BRICE Director 390 N. BUMBY AVENUE, ORLANDO, FL 32803
SMITH, STEPHEN A. Director 390 N. BUMBY AVENUE, Orlando, FL 32803
CROSSMAN, JOHN Director 390 N. BUMBY AVENUE, ORLANDO, FL 32803
PEED, NANCY Director 390 N. BUMBY AVENUE, ORLANDO, FL 32803
Alfaro, Brunilda Director 390 N. BUMBY AVENUE, Orlando, FL 32803

President

Name Role Address
Bryant, Vivian President 390 N. BUMBY AVENUE, ORLANDO, FL 32803

Chief Executive Officer

Name Role Address
Bryant, Vivian Chief Executive Officer 390 N. BUMBY AVENUE, ORLANDO, FL 32803

Secretary

Name Role Address
Bryant, Vivian Secretary 390 N. BUMBY AVENUE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 BRYANT, VIVIAN, President/CEO, Secretary No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-01 390 N. BUMBY AVENUE, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 390 N. BUMBY AVENUE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2007-04-02 390 N. BUMBY AVENUE, ORLANDO, FL 32803 No data
REINSTATEMENT 1995-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
AMENDMENT 1984-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State