Entity Name: | NHDC CERNY VILLAGE APARTMENTS, 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: | 28 Jun 2001 (24 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 12 May 2023 (2 years ago) |
Document Number: | N01000004565 |
FEI/EIN Number |
593728319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730, US |
Mail Address: | 9692 Haven Ave. Suite 100, RANCHO CUCAMONGA, CA, 91730, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINN MICHAEL | Director | 9692 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730 |
Diaz Robert | Director | 9692 Haven Ave. Suite 100, Rancho Cucamonga, CA, 91730 |
RUANE MICHAEL | President | 9692 HAVEN AVE, SUITE 100, RANCHO CUCAMONGA, CA, 91730 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | Office, Forest City Road, Orlando, FL 38210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | Office, Forest City Road, Orlando, FL 38210 | - |
RESTATED ARTICLES | 2023-05-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-21 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2004-02-20 | NHDC CERNY VILLAGE APARTMENTS, INC. | - |
REINSTATEMENT | 2004-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-09-28 |
Restated Articles | 2023-05-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State