Search icon

NHDC HAMPTON COURT APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: NHDC HAMPTON COURT 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: N01000004572
FEI/EIN Number 593728332

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

Address: 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730, US
Mail Address: 9692 Haven Ave, Suite 100, RANCHO CUCAMONGA, CA, 91730, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN MICHAEL Director 9692 Haven Ave, RANCHO CUCAMONGA, CA, 91730
Diaz Robert Secretary 9692 Haven Ave, RANCHO CUCAMONGA, CA, 91730
RUANE MICHAEL President 9692 Haven Ave, RANCHO CUCAMONGA, CA, 91730
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010430 HAMPTON COURT APARTMENTS ACTIVE 2012-01-17 2027-12-31 - 9421 HAVEN AVENUE, RANCHO CUCAMONGA, CA, 21362-5545

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 Office, 7214 Forest City Road, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 Office, 7214 Forest City Road, Orlando, FL 32810 -
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 HAMPTON COURT APARTMENTS, INC. -
REINSTATEMENT 2004-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-06-13
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 2019-04-30
ANNUAL REPORT 2018-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State