Entity Name: | NHDC TEXAS AFFORDABLE HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jun 2001 (24 years ago) |
Date of dissolution: | 18 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2018 (6 years ago) |
Document Number: | N01000004568 |
FEI/EIN Number |
593728322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ATTN: ROBERT DIAZ, 9421 HAVEN AVENUE, RANCHO CUCAMONGA, CA, 91730 |
Address: | 719 VENUS MARS COURT, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DIAZ ROBERT | Director | 9421 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730 |
PONTELL STEVE | Director | 9421 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730 |
FINN MICHAEL | Director | 9421 HAVEN AVE, RANCHO CUCAMONGA, CA, 91730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-21 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2018-11-21 | 719 VENUS MARS COURT, JACKSONVILLE, FL 32209 | - |
ARTICLES OF CORRECTION | 2012-04-02 | - | - |
AMENDMENT | 2006-09-14 | - | - |
AMENDMENT AND NAME CHANGE | 2004-03-19 | NHDC TEXAS AFFORDABLE HOUSING, INC. | - |
NAME CHANGE AMENDMENT | 2004-02-20 | NHDC COUNTRYSIDE VILLAGE APARTMENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-17 | 719 VENUS MARS COURT, JACKSONVILLE, FL 32209 | - |
REINSTATEMENT | 2004-02-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-18 |
Reg. Agent Change | 2018-11-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-09 |
Articles of Correction | 2012-04-02 |
ANNUAL REPORT | 2012-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State